Search icon

LABELLE, DODGE, CHRYSLER, JEEP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LABELLE, DODGE, CHRYSLER, JEEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 1996 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2003 (22 years ago)
Document Number: P96000012539
FEI/EIN Number 650637691
Mail Address: 1867 PORTER LAKE DR, SARASOTA, FL, 34240, US
Address: 501 SOUTH MAIN STREET (HIGHWAY 29 SOUTH), LABELLE, FL, 33935
ZIP code: 33935
City: Labelle
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTNER DOUGLAS D President 3118 WALTER TRAVIS DR, SARASOTA, FL, 34240
Douglas Plattner pres 3118 Walter Travis Dr, SARASOTA, FL, 34240
PLATTNER DOUGLAS D. Agent 1867 PORTER LAKE DRIVE, SARASOTA, FL, 34240

Legal Entity Identifier

LEI Number:
5493003ABIBMLNCKPI40

Registration Details:

Initial Registration Date:
2018-11-08
Next Renewal Date:
2019-11-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099608 PLATTNERS AUTOMOTIVE OF LEHIGH SUPERSTORE ACTIVE 2023-08-25 2028-12-31 - 1891 PORTER LAKE DR UNIT 101, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-16 501 SOUTH MAIN STREET (HIGHWAY 29 SOUTH), LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1867 PORTER LAKE DRIVE, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2008-05-27 PLATTNER, DOUGLAS D. -
NAME CHANGE AMENDMENT 2003-06-25 LABELLE, DODGE, CHRYSLER, JEEP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000295290 LAPSED 10-CC-6352-NC SARASOTA COUNTY COURT 2011-03-31 2016-05-12 $8,536.60 SHOWCASE PUBLICATIONS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J08900016088 LAPSED 07SC005314 LEE CTY 2008-07-29 2013-09-08 $2384.89 APN MARKETING LLC, PO BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
290530.00
Total Face Value Of Loan:
290530.00
Date:
2020-05-03
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:
290530.00
Total Face Value Of Loan:
290530.00
Date:
2020-05-03
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:
290530.00
Total Face Value Of Loan:
290530.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$290,530
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,530
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$294,836.21
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $290,528
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$290,530
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,530
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$294,462.1
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $290,530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State