Search icon

E-DRIVE AUTOS, LLC - Florida Company Profile

Company Details

Entity Name: E-DRIVE AUTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: M10000005745
FEI/EIN Number 273511901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4210 Valley Ridge Blvd., Ponte Vedra, FL, 32081, US
Mail Address: 4210 Valley Ridge Blvd., Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WHITE JOHN D Manager 4210 Valley Ridge Blvd., Ponte Vedra, FL, 32081
Crescio Megan Agent 4210 Valley Ridge Blvd., Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 4210 Valley Ridge Blvd., Suite 145, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 4210 Valley Ridge Blvd., Suite 145, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2025-02-11 4210 Valley Ridge Blvd., Suite 145, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2022-05-06 Crescio, Megan -
REINSTATEMENT 2022-05-06 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-11 6676 Corporate Center Pkwy, Suite 101, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 6676 Corporate Center Pkwy, Suite 101, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 6676 Corporate Center Pkwy, Suite 101, Jacksonville, FL 32216 -
REINSTATEMENT 2014-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52222.00
Total Face Value Of Loan:
52222.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52200.00
Total Face Value Of Loan:
52200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52200
Current Approval Amount:
52200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52714.75
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52222
Current Approval Amount:
52222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52600.61

Date of last update: 02 Jun 2025

Sources: Florida Department of State