0001193125-16-515199.txt : 20160323 0001193125-16-515199.hdr.sgml : 20160323 20160323172444 ACCESSION NUMBER: 0001193125-16-515199 CONFORMED SUBMISSION TYPE: S-4/A PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 20160323 DATE AS OF CHANGE: 20160323 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRESTIGE TOY LLC CENTRAL INDEX KEY: 0001176026 IRS NUMBER: 710819720 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-166 FILM NUMBER: 161524687 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOMASON HUND LLC CENTRAL INDEX KEY: 0001176107 IRS NUMBER: 931254690 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-148 FILM NUMBER: 161524689 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Southern Atlantic Automotive Services, L.L.C. CENTRAL INDEX KEY: 0001516472 IRS NUMBER: 371514247 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-139 FILM NUMBER: 161524698 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Irving-Hon L.L.C. CENTRAL INDEX KEY: 0001405239 IRS NUMBER: 113816175 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-124 FILM NUMBER: 161524703 BUSINESS ADDRESS: STREET 1: 3700 WEST AIRPORT FREEWAY CITY: IRVING STATE: TX ZIP: 75062 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KP MOTORS LLC CENTRAL INDEX KEY: 0001176043 IRS NUMBER: 061629064 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-130 FILM NUMBER: 161524709 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HFP MOTORS LLC CENTRAL INDEX KEY: 0001176045 IRS NUMBER: 061631102 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-106 FILM NUMBER: 161524711 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ESCUDE NN LLC CENTRAL INDEX KEY: 0001176062 IRS NUMBER: 640922808 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-110 FILM NUMBER: 161524715 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN MOTORCAR CO LLC CENTRAL INDEX KEY: 0001176078 IRS NUMBER: 621860414 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-117 FILM NUMBER: 161524722 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GVO LLC CENTRAL INDEX KEY: 0001176079 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-102 FILM NUMBER: 161524724 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GNI LLC CENTRAL INDEX KEY: 0001176063 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-104 FILM NUMBER: 161524726 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GBM LLC CENTRAL INDEX KEY: 0001176053 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-134 FILM NUMBER: 161524730 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA AU LLC CENTRAL INDEX KEY: 0001176099 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-81 FILM NUMBER: 161524735 BUSINESS ADDRESS: STREET 1: 11100 ALPHARETTA HIGHWAY CITY: ROSWELL STATE: GA ZIP: 30076 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE, 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN CHV LLC CENTRAL INDEX KEY: 0001176070 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-91 FILM NUMBER: 161524745 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN CHH LLC CENTRAL INDEX KEY: 0001176068 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-93 FILM NUMBER: 161524747 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CP GMC MOTORS L.L.C. CENTRAL INDEX KEY: 0001176116 IRS NUMBER: 593185453 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-95 FILM NUMBER: 161524749 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PKWY STREET 2: #300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE RD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 FORMER COMPANY: FORMER CONFORMED NAME: CP GMC MOTORS LTD DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CK CHEVROLET LLC CENTRAL INDEX KEY: 0001176024 IRS NUMBER: 593580820 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-06 FILM NUMBER: 161524756 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CAMCO FINANCE II LLC CENTRAL INDEX KEY: 0001176103 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-10 FILM NUMBER: 161524760 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FORMER COMPANY: FORMER CONFORMED NAME: CROWN FINANCE II LLC DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BFP MOTORS LLC CENTRAL INDEX KEY: 0001284179 IRS NUMBER: 300217335 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-12 FILM NUMBER: 161524762 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury St. Louis LR L.L.C. CENTRAL INDEX KEY: 0001405111 IRS NUMBER: 431799300 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-15 FILM NUMBER: 161524771 BUSINESS ADDRESS: STREET 1: 11830 OLIVE BLVD. CITY: ST. LOUIS STATE: MO ZIP: 63141 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY SO CAL DC LLC CENTRAL INDEX KEY: 0001284176 IRS NUMBER: 331080498 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-22 FILM NUMBER: 161524778 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NP VKW LLC CENTRAL INDEX KEY: 0001176023 IRS NUMBER: 710819721 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-159 FILM NUMBER: 161524787 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRECISION COMPUTER SERVICES INC CENTRAL INDEX KEY: 0001176155 IRS NUMBER: 592867725 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-157 FILM NUMBER: 161524789 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRECISION NISSAN INC CENTRAL INDEX KEY: 0001176154 IRS NUMBER: 592734672 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-169 FILM NUMBER: 161524793 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY SACRAMENTO IMPORTS LLC CENTRAL INDEX KEY: 0001284180 IRS NUMBER: 16167696 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-26 FILM NUMBER: 161524798 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY MS GRAY DANIELS LLC CENTRAL INDEX KEY: 0001176080 IRS NUMBER: 640939974 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-28 FILM NUMBER: 161524800 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Jax Hon L.L.C. CENTRAL INDEX KEY: 0001516467 IRS NUMBER: 020811016 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-33 FILM NUMBER: 161524805 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY FRESNO IMPORTS LLC CENTRAL INDEX KEY: 0001284185 IRS NUMBER: 030508500 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-37 FILM NUMBER: 161524809 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE SOUTHERN CALIFORNIA LLC CENTRAL INDEX KEY: 0001284181 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-47 FILM NUMBER: 161524819 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE NORTH CAROLINA MANAGEMENT LLC CENTRAL INDEX KEY: 0001176086 IRS NUMBER: 562106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-50 FILM NUMBER: 161524822 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE GROUP LLC CENTRAL INDEX KEY: 0001176004 IRS NUMBER: 232790555 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-57 FILM NUMBER: 161524829 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE DELAND LLC CENTRAL INDEX KEY: 0001176027 IRS NUMBER: 593604210 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-59 FILM NUMBER: 161524831 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA VL LLC CENTRAL INDEX KEY: 0001284188 IRS NUMBER: 582241119 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-66 FILM NUMBER: 161524838 BUSINESS ADDRESS: STREET 1: 2020 COBB PARKWAY CITY: MARIETTA STATE: GA ZIP: 30060 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta VB L.L.C. CENTRAL INDEX KEY: 0001579642 IRS NUMBER: 582241119 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-67 FILM NUMBER: 161524839 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, #300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE ROAD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta Toy 2 L.L.C. CENTRAL INDEX KEY: 0001626523 IRS NUMBER: 371732856 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-69 FILM NUMBER: 161524841 BUSINESS ADDRESS: STREET 1: 7849 MALL PARKWAY CITY: LITHONIA STATE: GA ZIP: 30038 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA LEX LLC CENTRAL INDEX KEY: 0001176232 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-71 FILM NUMBER: 161524843 BUSINESS ADDRESS: STREET 1: 2750 S. COBB PARKWAY CITY: SMYRNA STATE: GA ZIP: 30136 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA INFINITI LLC CENTRAL INDEX KEY: 0001176102 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1207 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-74 FILM NUMBER: 161524846 BUSINESS ADDRESS: STREET 1: 2250 NEW MARKET PARKWAY CITY: MARIETTA STATE: GA ZIP: 30080 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta Hund L.L.C. CENTRAL INDEX KEY: 0001626519 IRS NUMBER: 320410122 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-76 FILM NUMBER: 161524848 BUSINESS ADDRESS: STREET 1: 945 IRIS DRIVE, SE CITY: CONYERS STATE: GA ZIP: 30094 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Q Automotive Ft. Myers FL, LLC CENTRAL INDEX KEY: 0001626467 IRS NUMBER: 352512091 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-154 FILM NUMBER: 161524684 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TAMPA MIT LP CENTRAL INDEX KEY: 0001176147 IRS NUMBER: 593512667 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-143 FILM NUMBER: 161524694 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TAMPA HUND, L.P. CENTRAL INDEX KEY: 0001176145 IRS NUMBER: 593512664 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-140 FILM NUMBER: 161524697 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PKWY, #300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE RD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 FORMER COMPANY: FORMER CONFORMED NAME: TAMPA HUND LLC DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Q Automotive Jacksonville FL, LLC CENTRAL INDEX KEY: 0001626469 IRS NUMBER: 352503996 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-136 FILM NUMBER: 161524701 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Houston-Niss, L.L.C. CENTRAL INDEX KEY: 0001405228 IRS NUMBER: 113816172 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-125 FILM NUMBER: 161524704 BUSINESS ADDRESS: STREET 1: 11911 GULF FREEWAY CITY: HOUSTON STATE: TX ZIP: 77034 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JC Dealer Systems, L.L.C. CENTRAL INDEX KEY: 0001402776 IRS NUMBER: 582628641 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-131 FILM NUMBER: 161524710 BUSINESS ADDRESS: STREET 1: 2906 BUSCH LAKES BLVD. CITY: TAMPA STATE: FL ZIP: 33614 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CSA IMPORTS LLC CENTRAL INDEX KEY: 0001176040 IRS NUMBER: 593631079 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-111 FILM NUMBER: 161524716 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN SJC LLC CENTRAL INDEX KEY: 0001284177 IRS NUMBER: 810630983 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-113 FILM NUMBER: 161524718 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN RIB LLC CENTRAL INDEX KEY: 0001176075 IRS NUMBER: 562125835 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-114 FILM NUMBER: 161524719 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN HONDA LLC CENTRAL INDEX KEY: 0001176046 IRS NUMBER: 561975264 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-101 FILM NUMBER: 161524723 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GHO LLC CENTRAL INDEX KEY: 0001176064 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-105 FILM NUMBER: 161524727 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA BM LLC CENTRAL INDEX KEY: 0001284187 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-80 FILM NUMBER: 161524734 BUSINESS ADDRESS: STREET 1: 1606 CHURCH STREET CITY: DECATUR STATE: GA ZIP: 30033 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE, 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arkansas Automotive Services, L.L.C. CENTRAL INDEX KEY: 0001516464 IRS NUMBER: 271386071 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-84 FILM NUMBER: 161524738 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN FDO LLC CENTRAL INDEX KEY: 0001176112 IRS NUMBER: 043623132 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-90 FILM NUMBER: 161524744 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN CHO LLC CENTRAL INDEX KEY: 0001284183 IRS NUMBER: 841617218 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-92 FILM NUMBER: 161524746 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COGGIN MANAGEMENT LP CENTRAL INDEX KEY: 0001176019 IRS NUMBER: 593503191 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-96 FILM NUMBER: 161524750 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COGGIN CARS LLC CENTRAL INDEX KEY: 0001176036 IRS NUMBER: 593624906 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-98 FILM NUMBER: 161524752 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CK MOTORS LLC CENTRAL INDEX KEY: 0001176124 IRS NUMBER: 593580825 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-05 FILM NUMBER: 161524755 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHO PARTNERSHIP LTD CENTRAL INDEX KEY: 0001176010 IRS NUMBER: 593041549 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-07 FILM NUMBER: 161524757 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: C&O PROPERTIES LTD CENTRAL INDEX KEY: 0001176020 IRS NUMBER: 592495022 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-11 FILM NUMBER: 161524761 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATLANTA REAL ESTATE HOLDINGS LLC CENTRAL INDEX KEY: 0001176091 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-120 FILM NUMBER: 161524765 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY DELAND IMPORTS LLC CENTRAL INDEX KEY: 0001176033 IRS NUMBER: 593604213 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-121 FILM NUMBER: 161524766 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury South Carolina Real Estate Holdings L.L.C. CENTRAL INDEX KEY: 0001579645 IRS NUMBER: 274085056 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-19 FILM NUMBER: 161524775 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, #300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE ROAD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY SO CAL HON LLC CENTRAL INDEX KEY: 0001284175 IRS NUMBER: 331080502 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-21 FILM NUMBER: 161524777 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Missouri Automotive Services, L.L.C. CENTRAL INDEX KEY: 0001516473 IRS NUMBER: 271386466 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-03 FILM NUMBER: 161524784 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NP MZD LLC CENTRAL INDEX KEY: 0001176037 IRS NUMBER: 710819723 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-01 FILM NUMBER: 161524786 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRECISION ENTERPRISES TAMPA INC CENTRAL INDEX KEY: 0001284416 IRS NUMBER: 141854150 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-156 FILM NUMBER: 161524790 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: STE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FORMER COMPANY: FORMER CONFORMED NAME: PRECISION ENTERPRISES TAMPAL INC DATE OF NAME CHANGE: 20040322 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRECISION MOTORCARS INC CENTRAL INDEX KEY: 0001176156 IRS NUMBER: 591197700 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-153 FILM NUMBER: 161524792 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury No Cal Niss L.L.C. CENTRAL INDEX KEY: 0001402644 IRS NUMBER: 050605055 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-27 FILM NUMBER: 161524799 BUSINESS ADDRESS: STREET 1: 370 WEST HERNDON AVENUE CITY: CLOVIS STATE: CA ZIP: 93612 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Jax K L.L.C. CENTRAL INDEX KEY: 0001402657 IRS NUMBER: 364572826 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-32 FILM NUMBER: 161524804 BUSINESS ADDRESS: STREET 1: 10845 PHILLIPS HWY CITY: JACKSONVILLE STATE: FL ZIP: 32256 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury CH Motors L.L.C. CENTRAL INDEX KEY: 0001579652 IRS NUMBER: 593185442 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-40 FILM NUMBER: 161524812 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, #300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE ROAD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE ST LOUIS LLC CENTRAL INDEX KEY: 0001176136 IRS NUMBER: 431767192 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-45 FILM NUMBER: 161524817 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE NORTH CAROLINA REAL ESTATE HOLDINGS LLC CENTRAL INDEX KEY: 0001176088 IRS NUMBER: 232983952 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-49 FILM NUMBER: 161524821 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE NORTH CAROLINA LLC CENTRAL INDEX KEY: 0001176084 IRS NUMBER: 562106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-51 FILM NUMBER: 161524823 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE MISSISSIPPI LLC CENTRAL INDEX KEY: 0001176047 IRS NUMBER: 640924573 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-53 FILM NUMBER: 161524825 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE MANAGEMENT LLC CENTRAL INDEX KEY: 0001176006 IRS NUMBER: 232790555 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-54 FILM NUMBER: 161524826 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE FRESNO LLC CENTRAL INDEX KEY: 0001284413 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-58 FILM NUMBER: 161524830 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: STE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE CENTRAL FLORIDA LLC CENTRAL INDEX KEY: 0001176022 IRS NUMBER: 593580818 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-60 FILM NUMBER: 161524832 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Q Automotive Cumming GA, LLC CENTRAL INDEX KEY: 0001626463 IRS NUMBER: 352510345 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-168 FILM NUMBER: 161524685 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TAMPA KIA LP CENTRAL INDEX KEY: 0001176146 IRS NUMBER: 593512666 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-141 FILM NUMBER: 161524696 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Q Automotive Kennesaw GA, LLC CENTRAL INDEX KEY: 0001626470 IRS NUMBER: 371768829 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-137 FILM NUMBER: 161524700 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN SNI LLC CENTRAL INDEX KEY: 0001284178 IRS NUMBER: 300199361 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-112 FILM NUMBER: 161524717 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta Ford, LLC CENTRAL INDEX KEY: 0001626458 IRS NUMBER: 383940402 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-78 FILM NUMBER: 161524732 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CN MOTORS L.L.C. CENTRAL INDEX KEY: 0001176118 IRS NUMBER: 593185448 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-04 FILM NUMBER: 161524754 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PKWY STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE RD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 FORMER COMPANY: FORMER CONFORMED NAME: CN MOTORS LTD DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CH Motors L.L.C. CENTRAL INDEX KEY: 0001176117 IRS NUMBER: 593185442 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-08 FILM NUMBER: 161524758 BUSINESS ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE RD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: CSC STREET 2: 2711 CENTERVILLE RD, #400 CITY: WILMINGTON STATE: DE ZIP: 19808 FORMER COMPANY: FORMER CONFORMED NAME: Ch Motors L.L.C. DATE OF NAME CHANGE: 20130612 FORMER COMPANY: FORMER CONFORMED NAME: CH MOTORS LTD DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Texas H FSKR, L.L.C. CENTRAL INDEX KEY: 0001516474 IRS NUMBER: 271076640 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-122 FILM NUMBER: 161524767 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NP FLM LLC CENTRAL INDEX KEY: 0001176021 IRS NUMBER: 710819724 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-02 FILM NUMBER: 161524785 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRECISION INFINITI INC CENTRAL INDEX KEY: 0001176157 IRS NUMBER: 592958651 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-152 FILM NUMBER: 161524791 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WMZ MOTORS LP CENTRAL INDEX KEY: 0001176149 IRS NUMBER: 593512663 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-135 FILM NUMBER: 161524796 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Jax AC L.L.C. CENTRAL INDEX KEY: 0001402658 IRS NUMBER: 450551011 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-35 FILM NUMBER: 161524807 BUSINESS ADDRESS: STREET 1: 5400 SOUTH U.S. HIGHWAY 1 CITY: FT. PIERCE STATE: FL ZIP: 34982 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE BRANDON L P CENTRAL INDEX KEY: 0001176152 IRS NUMBER: 593584655 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-61 FILM NUMBER: 161524833 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Automotive Atlanta II L.L.C. CENTRAL INDEX KEY: 0001516466 IRS NUMBER: 261923764 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-63 FILM NUMBER: 161524835 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta Nis L.L.C. CENTRAL INDEX KEY: 0001402656 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-70 FILM NUMBER: 161524842 BUSINESS ADDRESS: STREET 1: 1625 CHURCH STREET CITY: DECATUR STATE: GA ZIP: 30033 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta Inf L.L.C. CENTRAL INDEX KEY: 0001402655 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-75 FILM NUMBER: 161524847 BUSINESS ADDRESS: STREET 1: 1609 CHURCH STREET CITY: DECATUR STATE: GA ZIP: 30033 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Plano-Acra L.L.C. CENTRAL INDEX KEY: 0001405233 IRS NUMBER: 113816179 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-171 FILM NUMBER: 161524850 BUSINESS ADDRESS: STREET 1: 4051 WEST PLANO PARKWAY CITY: PLANO STATE: TX ZIP: 75093 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRESTIGE BAY LLC CENTRAL INDEX KEY: 0001176039 IRS NUMBER: 710819719 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-165 FILM NUMBER: 161524681 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOMASON FRD LLC CENTRAL INDEX KEY: 0001176098 IRS NUMBER: 931254703 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-147 FILM NUMBER: 161524690 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TAMPA LM, L.P. CENTRAL INDEX KEY: 0001176144 IRS NUMBER: 522124362 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-142 FILM NUMBER: 161524695 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FORMER COMPANY: FORMER CONFORMED NAME: TAMPA LMLP DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Q Automotive Group L.L.C. CENTRAL INDEX KEY: 0001626468 IRS NUMBER: 465095896 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-150 FILM NUMBER: 161524702 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN PBM L.L.C. CENTRAL INDEX KEY: 0001516469 IRS NUMBER: 142004771 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-116 FILM NUMBER: 161524721 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FORMER COMPANY: FORMER CONFORMED NAME: Crown PMB L.L.C. DATE OF NAME CHANGE: 20110324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GCA LLC CENTRAL INDEX KEY: 0001284173 IRS NUMBER: 141854150 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-133 FILM NUMBER: 161524729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA CHEVROLET LLC CENTRAL INDEX KEY: 0001176087 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-79 FILM NUMBER: 161524733 BUSINESS ADDRESS: STREET 1: 2555 METROPOLITAN PARKWAY CITY: ATLANTA STATE: GA ZIP: 30315 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA AC LLC CENTRAL INDEX KEY: 0001176089 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-82 FILM NUMBER: 161524736 BUSINESS ADDRESS: STREET 1: 1355 COBB PARKWAY SOUTH CITY: MARIETTA STATE: GA ZIP: 30060 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE, 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Texas D FSKR, L.L.C. CENTRAL INDEX KEY: 0001516446 IRS NUMBER: 271076393 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-123 FILM NUMBER: 161524768 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury SC Toy L.L.C. CENTRAL INDEX KEY: 0001516441 IRS NUMBER: 273564690 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-23 FILM NUMBER: 161524779 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mid-Atlantic Automotive Services, L.L.C. CENTRAL INDEX KEY: 0001516470 IRS NUMBER: 271386312 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-161 FILM NUMBER: 161524782 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PREMIER NSN LLC CENTRAL INDEX KEY: 0001176032 IRS NUMBER: 710819715 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-155 FILM NUMBER: 161524794 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOMASON PONTIAC-GMC LLC CENTRAL INDEX KEY: 0001284182 IRS NUMBER: 431976952 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-149 FILM NUMBER: 161524797 FORMER COMPANY: FORMER CONFORMED NAME: THOMASON PONTIAC GMC LLC DATE OF NAME CHANGE: 20040319 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY JAX HOLDINGS LP CENTRAL INDEX KEY: 0001176111 IRS NUMBER: 593516633 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-34 FILM NUMBER: 161524806 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Ft. Worth Ford, LLC CENTRAL INDEX KEY: 0001626528 IRS NUMBER: 383942921 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-36 FILM NUMBER: 161524808 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE OREGON LLC CENTRAL INDEX KEY: 0001176127 IRS NUMBER: 522106837 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-48 FILM NUMBER: 161524820 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE JACKSONVILLE GP LLC CENTRAL INDEX KEY: 0001176105 IRS NUMBER: 593512662 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-56 FILM NUMBER: 161524828 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Jax Ford, LLC CENTRAL INDEX KEY: 0001668912 IRS NUMBER: 473473001 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-170 FILM NUMBER: 161524849 BUSINESS ADDRESS: STREET 1: 9650 ATLANTIC BLVD CITY: JACKSONVILLE STATE: FL ZIP: 32225 BUSINESS PHONE: 770-418-8200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PKWY, STE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ESCUDE T LLC CENTRAL INDEX KEY: 0001176065 IRS NUMBER: 640922818 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-108 FILM NUMBER: 161524713 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GAC LLC CENTRAL INDEX KEY: 0001176066 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-87 FILM NUMBER: 161524741 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY SO CAL NISS LLC CENTRAL INDEX KEY: 0001284174 IRS NUMBER: 593781893 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-20 FILM NUMBER: 161524776 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE NORTH CAROLINA DEALERSHIP HOLDINGS LLC CENTRAL INDEX KEY: 0001176092 IRS NUMBER: 562106587 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-52 FILM NUMBER: 161524824 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN ACURA NISSAN LLC CENTRAL INDEX KEY: 0001176114 IRS NUMBER: 561975265 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-94 FILM NUMBER: 161524748 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ST LOUIS CADILLAC LLC CENTRAL INDEX KEY: 0001176139 IRS NUMBER: 431767192 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-18 FILM NUMBER: 161524774 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Florida Automotive Services L.L.C. CENTRAL INDEX KEY: 0001516468 IRS NUMBER: 351514249 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-107 FILM NUMBER: 161524712 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COGGIN AUTOMOTIVE CORP CENTRAL INDEX KEY: 0001176115 IRS NUMBER: 591285803 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-100 FILM NUMBER: 161524753 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Texas Automotive Services, L.L.C. CENTRAL INDEX KEY: 0001516444 IRS NUMBER: 271386537 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-144 FILM NUMBER: 161524693 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN RIA LLC CENTRAL INDEX KEY: 0001176073 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-115 FILM NUMBER: 161524720 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GDO LLC CENTRAL INDEX KEY: 0001176061 IRS NUMBER: 522106838 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-132 FILM NUMBER: 161524728 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN FFO HOLDINGS LLC CENTRAL INDEX KEY: 0001176106 IRS NUMBER: 562182741 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-89 FILM NUMBER: 161524743 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COGGIN CHEVROLET LLC CENTRAL INDEX KEY: 0001176038 IRS NUMBER: 593624905 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-97 FILM NUMBER: 161524751 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY TAMPA MANAGEMENT LLC CENTRAL INDEX KEY: 0001176143 IRS NUMBER: 592512657 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-13 FILM NUMBER: 161524769 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOMASON AUTO CREDIT NORTHWEST INC CENTRAL INDEX KEY: 0001176130 IRS NUMBER: 931119211 STATE OF INCORPORATION: OR FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-145 FILM NUMBER: 161524692 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ESCUDE NS LLC CENTRAL INDEX KEY: 0001176069 IRS NUMBER: 640922811 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-109 FILM NUMBER: 161524714 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA HON LLC CENTRAL INDEX KEY: 0001176085 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-77 FILM NUMBER: 161524731 BUSINESS ADDRESS: STREET 1: 4197 JONESBORO ROAD CITY: UNION CITY STATE: GA ZIP: 30291 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CFP Motors L.L.C. CENTRAL INDEX KEY: 0001176119 IRS NUMBER: 650414571 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-09 FILM NUMBER: 161524759 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PKWY STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 866-403-5272 MAIL ADDRESS: STREET 1: 2711 CENTERVILLE RD STREET 2: SUITE 400 CITY: WILMINGTON STATE: DE ZIP: 19808 FORMER COMPANY: FORMER CONFORMED NAME: Cfp Motors L.L.C. DATE OF NAME CHANGE: 20130612 FORMER COMPANY: FORMER CONFORMED NAME: CFP MOTORS LTD DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury St. Louis FSKR, L.L.C. CENTRAL INDEX KEY: 0001516440 IRS NUMBER: 271076730 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-17 FILM NUMBER: 161524773 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury SC JPV L.L.C. CENTRAL INDEX KEY: 0001516442 IRS NUMBER: 273565233 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-25 FILM NUMBER: 161524781 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY JAX MANAGEMENT LLC CENTRAL INDEX KEY: 0001176113 IRS NUMBER: 593503187 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-31 FILM NUMBER: 161524803 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY DELAND IMPORTS 2 LLC CENTRAL INDEX KEY: 0001176031 IRS NUMBER: 593629420 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-38 FILM NUMBER: 161524810 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Automotive St. Louis II L.L.C. CENTRAL INDEX KEY: 0001516447 IRS NUMBER: 262753770 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-46 FILM NUMBER: 161524818 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury AR Niss L.L.C. CENTRAL INDEX KEY: 0001402600 IRS NUMBER: 841666361 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-83 FILM NUMBER: 161524737 BUSINESS ADDRESS: STREET 1: 5703 LANDERS ROAD CITY: NORTH LITTLE ROCK STATE: AR ZIP: 72117 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE TEXAS LLC CENTRAL INDEX KEY: 0001176182 IRS NUMBER: 133997031 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-42 FILM NUMBER: 161524814 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ATLANTA JAGUAR LLC CENTRAL INDEX KEY: 0001176094 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-73 FILM NUMBER: 161524845 BUSINESS ADDRESS: STREET 1: 11507 ALPHARETTA HIGHWAY CITY: ROSWELL STATE: GA ZIP: 30076 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Austin-Acra L.L.C. CENTRAL INDEX KEY: 0001405244 IRS NUMBER: 113816170 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-129 FILM NUMBER: 161524708 BUSINESS ADDRESS: STREET 1: 13553 US HWY 183 NORTH CITY: AUSTIN STATE: TX ZIP: 78750 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY ST LOUIS LEX LLC CENTRAL INDEX KEY: 0001176138 IRS NUMBER: 431767192 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-16 FILM NUMBER: 161524772 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury MS Chev, L.L.C. CENTRAL INDEX KEY: 0001402646 IRS NUMBER: 061749057 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-29 FILM NUMBER: 161524801 BUSINESS ADDRESS: STREET 1: 6060 1-55 NORTH FRONTAGE ROAD CITY: JACKSON STATE: MS ZIP: 39211 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Outfitters L.L.C. CENTRAL INDEX KEY: 0001405246 IRS NUMBER: 113816166 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-163 FILM NUMBER: 161524688 BUSINESS ADDRESS: STREET 1: 5213 BROOKGLEN DRIVE #A CITY: HOUSTON STATE: TX ZIP: 77034 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PREMIER PON LLC CENTRAL INDEX KEY: 0001176041 IRS NUMBER: 710819714 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-164 FILM NUMBER: 161524682 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Frisco-Hon L.L.C. CENTRAL INDEX KEY: 0001405236 IRS NUMBER: 113816176 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-128 FILM NUMBER: 161524707 BUSINESS ADDRESS: STREET 1: 1601 NORTH DALLAS PKWY CITY: FRISCO STATE: TX ZIP: 75034 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ANL LP CENTRAL INDEX KEY: 0001176012 IRS NUMBER: 593503188 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-85 FILM NUMBER: 161524739 BUSINESS ADDRESS: STREET 1: 4306 PABLO OAKS COURT CITY: JACKSONVILLE STATE: FL ZIP: 32224 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE, 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AVENUES MOTORS LTD CENTRAL INDEX KEY: 0001176120 IRS NUMBER: 593381433 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-119 FILM NUMBER: 161524764 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FORMER COMPANY: FORMER CONFORMED NAME: AVENUE MOTORS LTD DATE OF NAME CHANGE: 20020621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Deland Hund, LLC CENTRAL INDEX KEY: 0001626526 IRS NUMBER: 465171161 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-39 FILM NUMBER: 161524811 BUSINESS ADDRESS: STREET 1: 2308 S WOODLAND BLVD CITY: DELAND STATE: FL ZIP: 32720 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE ATLANTA LLC CENTRAL INDEX KEY: 0001176083 IRS NUMBER: 582241119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-62 FILM NUMBER: 161524834 BUSINESS ADDRESS: STREET 1: 3039 PREMIER PARKWAY STREET 2: SUITE 900 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 2128852500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FL. CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE GROUP INC CENTRAL INDEX KEY: 0001144980 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 010609375 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137 FILM NUMBER: 161524683 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 770-418-8200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Grande, L.L.C. CENTRAL INDEX KEY: 0001405231 IRS NUMBER: 113816168 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-127 FILM NUMBER: 161524706 BUSINESS ADDRESS: STREET 1: 3700 WEST AIRPORT FREEWAY CITY: IRVING STATE: TX ZIP: 75062 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN GPG LLC CENTRAL INDEX KEY: 0001284418 IRS NUMBER: 141854150 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-103 FILM NUMBER: 161524725 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: STE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WTY MOTORS LP CENTRAL INDEX KEY: 0001176151 IRS NUMBER: 593512669 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-151 FILM NUMBER: 161524795 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE TAMPA L P CENTRAL INDEX KEY: 0001176142 IRS NUMBER: 133990509 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-43 FILM NUMBER: 161524815 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDavid Houston-Hon L.L.C. CENTRAL INDEX KEY: 0001405234 IRS NUMBER: 113816178 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-126 FILM NUMBER: 161524705 BUSINESS ADDRESS: STREET 1: 11200 GULF FREEWAY CITY: HOUSTON STATE: TX ZIP: 77034 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Jax VW L.L.C. CENTRAL INDEX KEY: 0001516438 IRS NUMBER: 020811020 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-30 FILM NUMBER: 161524802 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta Toy L.L.C. CENTRAL INDEX KEY: 0001516445 IRS NUMBER: 262192047 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-68 FILM NUMBER: 161524840 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Q Automotive Brandon FL, LLC CENTRAL INDEX KEY: 0001626529 IRS NUMBER: 300814873 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-167 FILM NUMBER: 161524686 BUSINESS ADDRESS: STREET 1: 1207 E. BRANDON BLVD. CITY: BRANDON, STATE: FL ZIP: 33511 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Q Automotive Orlando FL, LLC CENTRAL INDEX KEY: 0001626471 IRS NUMBER: 371759677 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-138 FILM NUMBER: 161524699 BUSINESS ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AF MOTORS LLC CENTRAL INDEX KEY: 0001176029 IRS NUMBER: 593604214 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-86 FILM NUMBER: 161524740 BUSINESS ADDRESS: STREET 1: 2655 N. VOLUSIA AVENUE CITY: ORANGE CITY STATE: FL ZIP: 32763 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE, 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PLANO LINCOLN MERCURY INC CENTRAL INDEX KEY: 0001176165 IRS NUMBER: 752430953 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-158 FILM NUMBER: 161524788 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury St. Louis M L.L.C. CENTRAL INDEX KEY: 0001516443 IRS NUMBER: 273214624 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-14 FILM NUMBER: 161524770 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE ARKANSAS DEALERSHIP HOLDINGS LLC CENTRAL INDEX KEY: 0001176018 IRS NUMBER: 710817515 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-65 FILM NUMBER: 161524837 BUSINESS ADDRESS: STREET 1: 1500 N. SHACKLEFORD ROAD CITY: LITTLE ROCK STATE: AR ZIP: 72221 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FL. CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE ARKANSAS LLC CENTRAL INDEX KEY: 0001176016 IRS NUMBER: 710817514 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-64 FILM NUMBER: 161524836 BUSINESS ADDRESS: STREET 1: 1500 N. SHACKLEFORD ROAD CITY: LITTLE ROCK STATE: AR ZIP: 72221 BUSINESS PHONE: 2128852500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVE., 37TH FL. CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOMASON DAM LLC CENTRAL INDEX KEY: 0001176125 IRS NUMBER: 931266231 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-146 FILM NUMBER: 161524691 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mississippi Automotive Services, L.L.C. CENTRAL INDEX KEY: 0001516471 IRS NUMBER: 271386394 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-160 FILM NUMBER: 161524783 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN FFO LLC CENTRAL INDEX KEY: 0001176081 IRS NUMBER: 562165412 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-88 FILM NUMBER: 161524742 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BAYWAY FINANCIAL SERVICES LP CENTRAL INDEX KEY: 0001176017 IRS NUMBER: 593503190 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-118 FILM NUMBER: 161524763 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE JACKSONVILLE LP CENTRAL INDEX KEY: 0001176108 IRS NUMBER: 593512662 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-55 FILM NUMBER: 161524827 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQU. STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE TAMPA GP LLC CENTRAL INDEX KEY: 0001176141 IRS NUMBER: 133990508 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-44 FILM NUMBER: 161524816 BUSINESS ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2033564400 MAIL ADDRESS: STREET 1: 3 LANDMARK SQUARE STREET 2: SUITE 500 CITY: STAMFORD STATE: CT ZIP: 06901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury SC Lex L.L.C. CENTRAL INDEX KEY: 0001516439 IRS NUMBER: 273565101 STATE OF INCORPORATION: DE FISCAL YEAR END: 1211 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-24 FILM NUMBER: 161524780 BUSINESS ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIER PARKWAY, NW STREET 2: SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Automotive Texas Real Estate Holdings, L.L.C. CENTRAL INDEX KEY: 0001405232 IRS NUMBER: 113816183 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-41 FILM NUMBER: 161524813 BUSINESS ADDRESS: STREET 1: 3600 WEST AIRPORT FREEWAY CITY: IRVING STATE: TX ZIP: 75062 BUSINESS PHONE: 212-885-2500 MAIL ADDRESS: STREET 1: C/O ASBURY AUTOMOTIVE GROUP, INC. STREET 2: 622 THIRD AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Asbury Atlanta K L.L.C. CENTRAL INDEX KEY: 0001626522 IRS NUMBER: 800921323 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-210137-72 FILM NUMBER: 161524844 BUSINESS ADDRESS: STREET 1: 7849 MALL PARKWAY CITY: LITHONIA STATE: GA ZIP: 30038 BUSINESS PHONE: 7704188200 MAIL ADDRESS: STREET 1: 2905 PREMIERE PARKWAY, SUITE 300 CITY: DULUTH STATE: GA ZIP: 30097 S-4/A 1 d156862ds4a.htm FORM S-4/A FORM S-4/A

As filed with the Securities and Exchange Commission on March 23, 2016

Registration No. 333-210137

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Amendment No. 1

to

FORM S-4

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

Asbury Automotive Group, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   5500   01-0609375

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification No.)

2905 Premiere Parkway NW

Suite 300

Duluth, Georgia 30097

(770) 418-8200

(Address, including zip code, and telephone number, including area code, of the registrant’s principal executive offices)

 

 

George A. Villasana

Senior Vice President, General Counsel and Secretary

Asbury Automotive Group, Inc.

2905 Premiere Parkway NW

Suite 300

Duluth, Georgia 30097

(770) 418-8200

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copy to:

Joel T. May

Neil Simon

Jones Day

1420 Peachtree Street, N.E., Suite 800

Atlanta, Georgia 30309

(404) 521-3939

 

 

APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED OFFER TO THE PUBLIC:

As soon as practicable after the effective date of this registration statement.

If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.  ¨

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer   x    Accelerated filer   ¨
Non-accelerated filer   ¨        (Do not check if a smaller reporting company)    Smaller reporting company   ¨

If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

Exchange Act Rule 13e-4(i) (Cross-Border Issuer Tender Offer)                     ¨

Exchange Act Rule 14d-1(d) (Cross-Border Third Party Tender Offer)           ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title of each class of securities to be

registered

  Amount to be
registered
  Proposed maximum
offering price per
unit(1)
  Proposed maximum
aggregate offering
price(1)
  Amount of
registration fee

  6.0% Senior Subordinated Notes due 2024

  $    200,000,000   100%   $            200,000,000   $                20,140*

  Guarantees of 6.0% Senior Subordinated Notes due 2024 (2)

    —       —(3)

  Total

  $    200,000,000   100%   $            200,000,000   $                20,140*

 

 

  (1) Estimated in accordance with Rule 457(f) under the Securities Act of 1933 solely for purposes of calculating the registration fee.
  (2) See inside facing page for registrant guarantors.
  (3) In accordance with Rule 457(n), no separate registration fee for the guarantees is payable.
  * Previously paid.

 

 

THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(a) OF THE SECURITIES ACT OF 1933 OR UNTIL THIS REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE SECURITIES AND EXCHANGE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(a), MAY DETERMINE.


TABLE OF ADDITIONAL REGISTRANTS

 

Exact Name of Registrant
as Specified in its Charter(1)

 

State of
Incorporation
or Organization

 

Primary Standard
Industrial
Classification
Code Number

 

IRS Employer
Identification
Number

AF Motors, L.L.C.

  Delaware   5500   59-3604214

ANL, L.P.

  Delaware   5500   59-3503188

Arkansas Automotive Services, L.L.C.

  Delaware   5500   27-1386071

Asbury AR Niss L.L.C.

  Delaware   5500   84-1666361

Asbury Atlanta AC L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta AU L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta BM L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta Chevrolet L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta Ford, LLC

  Delaware   5500   38-3940402

Asbury Atlanta Hon L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta Hund L.L.C.

  Delaware   5500   32-0410122

Asbury Atlanta Inf L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta Infiniti L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta Jaguar L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta K L.L.C.

  Delaware   5500   80-0921323

Asbury Atlanta Lex L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta Nis L.L.C.

  Delaware   5500   58-2241119

Asbury Atlanta Toy 2 L.L.C.

  Delaware   5500   37-1732856

Asbury Atlanta Toy L.L.C.

  Delaware   5500   26-2192047

Asbury Atlanta VB L.L.C.

  Delaware   5500   46-1138538

Asbury Atlanta VL L.L.C.

  Delaware   5500   58-2241119

Asbury Automotive Arkansas Dealership Holdings L.L.C.

  Delaware   5500   71-0817515

ASBURY AUTOMOTIVE ARKANSAS L.L.C.

  Delaware   5500   71-0817514

ASBURY AUTOMOTIVE ATLANTA II L.L.C.

  Delaware   5500   26-1923764

Asbury Automotive Atlanta L.L.C.

  Delaware   5500   58-2241119

Asbury Automotive Brandon, L.P.

  Delaware   5500   59-3584655

Asbury Automotive Central Florida, L.L.C.

  Delaware   5500   59-3580818

Asbury Automotive Deland, L.L.C.

  Delaware   5500   59-3604210

Asbury Automotive Fresno L.L.C.

  Delaware   5500   03-0508496

Asbury Automotive Group L.L.C.

  Delaware   5500   23-2790555

Asbury Automotive Jacksonville GP L.L.C.

  Delaware   5500   59-3512660

Asbury Automotive Jacksonville, L.P.

  Delaware   5500   59-3512662

Asbury Automotive Management L.L.C.

  Delaware   5500   23-2790555

Asbury Automotive Mississippi L.L.C.

  Delaware   5500   64-0924573

Asbury Automotive North Carolina Dealership Holdings
L.L.C.

  Delaware   5500   56-2106587

Asbury Automotive North Carolina L.L.C.

  Delaware   5500   52-2106838

Asbury Automotive North Carolina Management L.L.C.

  Delaware   5500   52-2106838

Asbury Automotive North Carolina Real Estate Holdings
L.L.C.

  Delaware   5500   23-2983952

Asbury Automotive Oregon L.L.C.

  Delaware   5500   52-2106837

Asbury Automotive Southern California L.L.C.

  Delaware   5500   16-1676796

ASBURY AUTOMOTIVE ST. LOUIS II L.L.C.

  Delaware   5500   26-2753770


Exact Name of Registrant
as Specified in its Charter(1)

 

State of
Incorporation
or Organization

 

Primary Standard
Industrial
Classification
Code Number

 

IRS Employer
Identification
Number

Asbury Automotive St. Louis, L.L.C.

  Delaware   5500   43-1767192

Asbury Automotive Tampa GP L.L.C.

  Delaware   5500   13-3990508

Asbury Automotive Tampa, L.P.

  Delaware   5500   13-3990509

Asbury Automotive Texas L.L.C.

  Delaware   5500   13-3997031

Asbury Automotive Texas Real Estate Holdings L.L.C.

  Delaware   5500   75-2760935

Asbury CH Motors L.L.C.

  Delaware   5500   59-3185442

Asbury Deland Hund, LLC

  Delaware   5500   46-5171161

Asbury Deland Imports 2, L.L.C.

  Delaware   5500   59-3629420

Asbury Fresno Imports L.L.C.

  Delaware   5500   03-0508500

Asbury Ft. Worth Ford, LLC

  Delaware   5500   38-3942921

Asbury Jax AC, LLC

  Delaware   5500   45-0551011

Asbury Jax Ford, LLC

  Delaware   5500   47-3473001

Asbury Jax Holdings, L.P.

  Delaware   5500   59-3516633

Asbury Jax Hon L.L.C.

  Delaware   5500   02-0811016

Asbury Jax K L.L.C.

  Delaware   5500   36-4572826

Asbury Jax Management L.L.C.

  Delaware   5500   59-3503187

Asbury Jax VW L.L.C.

  Delaware   5500   02-0811020

Asbury MS CHEV L.L.C.

  Delaware   5500   06-1749057

Asbury MS Gray-Daniels L.L.C.

  Delaware   5500   64-0939974

Asbury No Cal Niss L.L.C.

  Delaware   5500   05-0605055

Asbury Sacramento Imports L.L.C.

  Delaware   5500   33-1080505

Asbury SC JPV L.L.C.

  Delaware   5500   27-3565233

Asbury SC LEX L.L.C.

  Delaware   5500   27-3565101

Asbury SC TOY L.L.C.

  Delaware   5500   27-3564690

ASBURY SO CAL DC L.L.C.

  Delaware   5500   33-1080498

ASBURY SO CAL HON L.L.C.

  Delaware   5500   33-1080502

Asbury So Cal Niss L.L.C.

  Delaware   5500   59-3781893

Asbury South Carolina Real Estate Holdings L.L.C.

  Delaware   5500   27-4085056

Asbury St. Louis Cadillac L.L.C.

  Delaware   5500   43-1767192

ASBURY ST. LOUIS FSKR, L.L.C.

  Delaware   5500   27-1076730

Asbury St. Louis Lex L.L.C.

  Delaware   5500   43-1767192

Asbury St. Louis LR L.L.C.

  Delaware   5500   43-1799300

Asbury St. Louis M L.L.C.

  Delaware   5500   27-3214624

Asbury Tampa Management L.L.C.

  Delaware   5500   59-3512657

ASBURY TEXAS D FSKR, L.L.C.

  Delaware   5500   27-1076393

ASBURY TEXAS H FSKR, L.L.C.

  Delaware   5500   27-1076640

Asbury-Deland Imports, L.L.C.

  Delaware   5500   59-3604213

Atlanta Real Estate Holdings L.L.C.

  Delaware   5500   58-2241119

Avenues Motors, Ltd.

  Florida   5500   59-3381433

Bayway Financial Services, L.P.

  Delaware   6141   59-3503190

BFP Motors L.L.C.

  Delaware   5500   30-0217335

C & O Properties, Ltd.

  Florida   5500   59-2495022

Camco Finance II L.L.C.

  Delaware   6141   52-2106838

CFP Motors L.L.C.

  Delaware   5500   65-0414571

CH Motors L.L.C.

  Delaware   5500   59-3185442

CHO Partnership, Ltd.

  Florida   5500   59-3041549

CK Chevrolet L.L.C.

  Delaware   5500   59-3580820

CK Motors LLC

  Delaware   5500   59-3580825

CN Motors L.L.C.

  Delaware   5500   59-3185448


Exact Name of Registrant
as Specified in its Charter(1)

 

State of
Incorporation
or Organization

 

Primary Standard
Industrial
Classification
Code Number

 

IRS Employer
Identification
Number

Coggin Automotive Corp.

  Florida   5500   59-1285803

Coggin Cars L.L.C.

  Delaware   5500   59-3624906

Coggin Chevrolet L.L.C.

  Delaware   5500   59-3624905

Coggin Management, L.P.

  Delaware   5500   59-3503191

CP-GMC Motors L.L.C.

  Delaware   5500   59-3185453

Crown Acura/Nissan, LLC

  North Carolina   5500   56-1975265

Crown CHH L.L.C.

  Delaware   5500   52-2106838

Crown CHO L.L.C.

  Delaware   5500   84-1617218

Crown CHV L.L.C.

  Delaware   5500   52-2106838

Crown FDO L.L.C.

  Delaware   5500   04-3623132

Crown FFO Holdings L.L.C.

  Delaware   5500   56-2182741

Crown FFO L.L.C.

  Delaware   5500   56-2165412

Crown GAC L.L.C.

  Delaware   5500   52-2106838

Crown GBM L.L.C.

  Delaware   5500   52-2106838

Crown GCA L.L.C.

  Delaware   5500   14-1854150

Crown GDO L.L.C.

  Delaware   5500   52-2106838

Crown GHO L.L.C.

  Delaware   5500   52-2106838

Crown GNI L.L.C.

  Delaware   5500   52-2106838

Crown GPG L.L.C.

  Delaware   5500   52-2106838

Crown GVO L.L.C.

  Delaware   5500   52-2106838

Crown Honda, LLC

  North Carolina   5500   56-1975264

Crown Motorcar Company L.L.C.

  Delaware   5500   62-1860414

CROWN PBM L.L.C.

  Delaware   5500   14-2004771

Crown RIA L.L.C.

  Delaware   5500   52-2106838

Crown RIB L.L.C.

  Delaware   5500   56-2125835

Crown SJC L.L.C.

  Delaware   5500   81-0630983

Crown SNI L.L.C.

  Delaware   5500   30-0199361

CSA Imports L.L.C.

  Delaware   5500   59-3631079

ESCUDE-NN L.L.C.

  Delaware   5500   64-0922808

ESCUDE-NS L.L.C.

  Delaware   5500   64-0922811

ESCUDE-T L.L.C.

  Delaware   5500   64-0922812

Florida Automotive Services L.L.C.

  Delaware   5500   37-1514249

HFP Motors L.L.C.

  Delaware   5500   06-1631102

JC Dealer Systems, LLC

  Delaware   5500   58-2628641

KP Motors L.L.C.

  Delaware   5500   06-1629064

McDavid Austin-Acra L.L.C.

  Delaware   5500   11-3816170

McDavid Frisco-Hon L.L.C.

  Delaware   5500   11-3816176

McDavid Grande, L.L.C.

  Delaware   5500   11-3816168

McDavid Houston-Hon, L.L.C.

  Delaware   5500   11-3816781

McDavid Houston-Niss, L.L.C.

  Delaware   5500   11-3816172

McDavid Irving-Hon, L.L.C.

  Delaware   5500   11-3816175

McDavid Outfitters, L.L.C.

  Delaware   5500   11-3816166

McDavid Plano-Acra, L.L.C.

  Delaware   5500   11-3816179

Mid-Atlantic Automotive Services, L.L.C.

  Delaware   5500   27-1386312

Mississippi Automotive Services, L.L.C.

  Delaware   5500   27-1386394

Missouri Automotive Services, L.L.C.

  Delaware   5500   27-1386466

NP FLM L.L.C.

  Delaware   5500   71-0819724

NP MZD L.L.C.

  Delaware   5500   71-0819723

NP VKW L.L.C.

  Delaware   5500   71-0819721

PLANO LINCOLN-MERCURY, INC.

  Delaware   5500   75-2430953


Exact Name of Registrant
as Specified in its Charter(1)

 

State of
Incorporation
or Organization

 

Primary Standard
Industrial
Classification
Code Number

 

IRS Employer
Identification
Number

Precision Computer Services, Inc.

  Florida   5500   59-2867725

Precision Enterprises Tampa, Inc.

  Florida   5500   59-2148481

Precision Infiniti, Inc.

  Florida   5500   59-2958651

PRECISION MOTORCARS, INC.

  Florida   5500   59-1197700

Precision Nissan, Inc.

  Florida   5500   59-2734672

Premier NSN L.L.C.

  Delaware   5500   71-0819715

Premier Pon L.L.C.

  Delaware   5500   71-0819714

Prestige Bay L.L.C.

  Delaware   5500   71-0819719

Prestige TOY L.L.C.

  Delaware   5500   71-0819720

Q Automotive Brandon FL, LLC

  Delaware   5500   30-0814873

Q Automotive Cumming GA, LLC

  Delaware   5500   35-2510345

Q Automotive Ft. Myers FL, LLC

  Delaware   5500   35-2512091

Q Automotive Group L.L.C.

  Delaware   5500   46-5095896

Q Automotive Jacksonville FL, LLC

  Delaware   5500   35-2503996

Q Automotive Kennesaw GA, LLC

  Delaware   5500   37-1768829

Q Automotive Orlando FL, LLC

  Delaware   5500   37-1759677

Southern Atlantic Automotive Services, L.L.C.

  Delaware   5500   37-1514247

Tampa Hund, L.P.

  Delaware   5500   59-3512664

Tampa Kia, L.P.

  Delaware   5500   59-3512666

Tampa LM, L.P.

  Delaware   5500   52-2124362

Tampa Mit, L.P.

  Delaware   5500   59-3512667

Texas Automotive Services, L.L.C.

  Delaware   5500   27-1386537

Thomason Auto Credit Northwest, Inc.

  Oregon   5500   93-1119211

Thomason Dam L.L.C.

  Delaware   5500   93-1266231

Thomason FRD L.L.C.

  Delaware   5500   93-1254703

Thomason Hund L.L.C.

  Delaware   5500   93-1254690

Thomason Pontiac-GMC L.L.C.

  Delaware   5500   43-1976952

WMZ Motors, L.P.

  Delaware   5500   59-3512663

WTY Motors, L.P.

  Delaware   5500   59-3512669

 

 

(1) The address and phone number of each Registrant Guarantor is c/o Asbury Automotive Group, Inc., 2905 Premiere Parkway NW, Suite 300, Duluth, Georgia 30097, (770) 418-8200.


EXPLANATORY NOTE

This Amendment No. 1 to the Registration Statement on Form S-4 (Registration No. 333-210137) of Asbury Automotive Group, Inc. and the additional registrants listed above, originally filed with the Commission on March 11, 2016, is being filed for the sole purpose of re-filing Exhibit 5.1, Exhibit 23.1 and Exhibit 23.4 and updating the Exhibit Index accordingly. This Amendment No. 1 does not relate to the contents of the prospectus that forms a part of the Registration Statement and, accordingly, the prospectus has not been included herein.


PART II

INFORMATION NOT REQUIRED IN THE PROSPECTUS

ITEM 20. INDEMNIFICATION OF DIRECTORS AND OFFICERS.

Delaware Registrants

Section 145(a) of the Delaware General Corporation Law (the “DGCL”) provides, in relevant part, that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person’s conduct was unlawful. Under Section 145(b) of the DGCL, such eligibility for indemnification may be further subject to the adjudication of the Delaware Court of Chancery or the court in which such action or suit was brought.

Section 102(b)(7) of the DGCL provides that a corporation may in its certificate of incorporation contain a provision eliminating or limiting the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the DGCL (pertaining to certain prohibited acts including unlawful payment of dividends or unlawful purchase or redemption of the corporation’s capital stock); or (iv) for any transaction from which the director derived an improper personal benefit. Asbury Automotive Group, Inc. has a provision in its certificate of incorporation eliminating such personal liability of its directors under such terms.

Unlike the certificate of incorporation of PLANO LINCOLN-MERCURY, INC., the certificate of incorporation of Asbury Automotive Group, Inc. indemnifies its directors and officers to the maximum extent allowed by Delaware law.

Asbury Automotive Group, Inc. has also entered into indemnification agreements with its directors and certain of its officers that require it, among other things, to indemnify them against certain liabilities that may arise by reason of their status or service as directors or officers to the fullest extent permitted by law. Asbury Automotive Group, Inc. and the other Delaware registrants also maintain liability insurance for the benefit of their directors and officers.

Section 18-108 of the Delaware Limited Liability Company Act (the “DLLCA”) provides that, subject to such standards and restrictions, if any, as are set forth in its limited liability company agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.

Section 18-1101(e) of the DLLCA provides a limited liability company may, through its limited liability company agreement, eliminate or limit any and all liabilities for breach of contract and breach of duties (including fiduciary duties) of a member, manager or other person to a limited liability company or to another member or manager or to another person that is a party to or is otherwise bound by a limited liability company agreement; provided, that a limited liability company agreement may not limit or eliminate liability for any act or omission that constitutes a bad faith violation of the implied contractual covenant of good faith and fair dealing.

 

II-1


Section 6.3 of each of the limited liability company agreements of the limited liability companies listed below provides that each shall indemnify its members and any duly authorized agents of the company for all costs, losses, liabilities and damages paid or accrued by the members or duly authorized agents in connection with the business of the company to the fullest extent provided or allowed by the laws of Delaware. The company may, under the same section, advance costs of defense of any proceeding to the members or duly authorized agents. Section 6.2 of each of the limited liability company agreements of the limited liability companies listed below provides that the liability of its members (or that members’ officers, managers, or members) for any liability of the company or any claim against the members for actions taken by them as members shall be eliminated or limited to the fullest extent permitted by the DLLCA and other applicable law. Each of the following Delaware limited liability company registrants are subject to the foregoing provisions: AF Motors, L.L.C., Arkansas Automotive Services, L.L.C., Asbury AR Niss L.L.C., Asbury Atlanta AC L.L.C., Asbury Atlanta AU L.L.C., Asbury Atlanta BM L.L.C., Asbury Atlanta Chevrolet L.L.C., Asbury Atlanta Ford, LLC, Asbury Atlanta Hon L.L.C., Asbury Atlanta Hund L.L.C., Asbury Atlanta Inf L.L.C., Asbury Atlanta Infiniti L.L.C., Asbury Atlanta Jaguar L.L.C., Asbury Atlanta K L.L.C., Asbury Atlanta Lex L.L.C., Asbury Atlanta Nis L.L.C., Asbury Atlanta Toy 2 L.L.C., Asbury Atlanta Toy L.L.C., Asbury Atlanta VB L.L.C., Asbury Atlanta VL L.L.C., Asbury Automotive Arkansas Dealership Holdings L.L.C., ASBURY AUTOMOTIVE ARKANSAS L.L.C., ASBURY AUTOMOTIVE ATLANTA II L.L.C., Asbury Automotive Atlanta L.L.C., Asbury Automotive Central Florida, L.L.C., Asbury Automotive Deland, L.L.C., Asbury Automotive Fresno L.L.C., Asbury Automotive Group L.L.C., Asbury Automotive Jacksonville GP L.L.C., Asbury Automotive Management L.L.C., Asbury Automotive Mississippi L.L.C., Asbury Automotive North Carolina Dealership Holdings L.L.C., Asbury Automotive North Carolina L.L.C., Asbury Automotive North Carolina Management L.L.C., Asbury Automotive North Carolina Real Estate Holdings L.L.C., Asbury Automotive Oregon L.L.C., Asbury Automotive Southern California L.L.C., ASBURY AUTOMOTIVE ST. LOUIS II L.L.C., Asbury Automotive St. Louis, L.L.C., Asbury Automotive Tampa GP L.L.C., Asbury Automotive Texas L.L.C., Asbury Automotive Texas Real Estate Holdings L.L.C., Asbury CH Motors L.L.C., Asbury Deland Hund, LLC, Asbury Deland Imports 2, L.L.C., Asbury Fresno Imports L.L.C., Asbury Ft. Worth Ford, LLC, Asbury Jax AC, LLC, Asbury Jax Ford, LLC, Asbury Jax Hon L.L.C., Asbury Jax K L.L.C., Asbury Jax Management L.L.C., Asbury Jax VW L.L.C., Asbury MS CHEV L.L.C., Asbury MS Gray-Daniels L.L.C., Asbury No Cal Niss L.L.C., Asbury Sacramento Imports L.L.C., Asbury SC JPV L.L.C., Asbury SC LEX L.L.C., Asbury SC TOY L.L.C., ASBURY SO CAL DC L.L.C., ASBURY SO CAL HON L.L.C., Asbury So Cal Niss L.L.C., Asbury South Carolina Real Estate Holdings L.L.C., Asbury St. Louis Cadillac L.L.C., ASBURY ST. LOUIS FSKR, L.L.C., Asbury St. Louis Lex L.L.C., Asbury St. Louis LR L.L.C., Asbury St. Louis M L.L.C., Asbury Tampa Management L.L.C., ASBURY TEXAS D FSKR, L.L.C., ASBURY TEXAS H FSKR, L.L.C., Asbury-Deland Imports, L.L.C., Atlanta Real Estate Holdings L.L.C., BFP Motors L.L.C., Camco Finance II L.L.C., CFP Motors L.L.C., CH Motors L.L.C., CK Chevrolet L.L.C., CK Motors LLC, CN Motors L.L.C., Coggin Cars L.L.C., Coggin Chevrolet L.L.C., CP-GMC Motors L.L.C., Crown CHH L.L.C., Crown CHO L.L.C., Crown CHV L.L.C., Crown FDO L.L.C., Crown FFO Holdings L.L.C., Crown FFO L.L.C., Crown GAC L.L.C., Crown GBM L.L.C., Crown GCA L.L.C., Crown GDO L.L.C., Crown GHO L.L.C., Crown GNI L.L.C., Crown GPG L.L.C., Crown GVO L.L.C., Crown Motorcar Company L.L.C., CROWN PBM L.L.C., Crown RIA L.L.C., Crown RIB L.L.C., Crown SJC L.L.C., Crown SNI L.L.C., CSA Imports L.L.C., ESCUDE-NN L.L.C., ESCUDE-NS L.L.C., ESCUDE-T L.L.C., Florida Automotive Services L.L.C., HFP Motors L.L.C., JC Dealer Systems, LLC, KP Motors L.L.C., McDavid Austin-Acra L.L.C., McDavid Frisco-Hon L.L.C., McDavid Grande, L.L.C., McDavid Houston-Hon, L.L.C., McDavid Houston-Niss, L.L.C., McDavid Irving-Hon, L.L.C., McDavid Outfitters, L.L.C., McDavid Plano-Acra, L.L.C., Mid-Atlantic Automotive Services, L.L.C., Mississippi Automotive Services, L.L.C., Missouri Automotive Services, L.L.C., NP FLM L.L.C., NP MZD L.L.C., NP VKW L.L.C., Premier NSN L.L.C., Premier Pon L.L.C., Prestige Bay L.L.C., Prestige TOY L.L.C., Q Automotive Brandon FL, LLC, Q Automotive Cumming GA, LLC, Q Automotive Ft. Myers FL, LLC, Q Automotive Group L.L.C., Q Automotive Jacksonville FL, LLC, Q Automotive Kennesaw GA, LLC, Q Automotive Orlando FL, LLC, Southern Atlantic Automotive Services, L.L.C., Texas Automotive Services, L.L.C., Thomason Dam L.L.C., Thomason Frd L.L.C., Thomason Hund L.L.C., and Thomason Pontiac-GMC L.L.C.

 

II-2


Section 17-108 of the Delaware Revised Uniform Limited Partnership Act (“DRULPA”) provides, in relevant part, that, subject to such standards and provisions, if any, as are set forth in its limited partnership agreement, a limited partnership may, and shall have the power to, indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever.

Section 5.02 of each of the limited partnership agreements of the limited partnerships listed below provides that each may indemnify its partners, directors and officers of the partnership and any other designated person on an after-tax basis for any damage, judgment, amount paid in settlement, fine, penalty, punitive damages, excise tax or cost or expense of any nature (including attorneys’ fees and disbursements) to the fullest extent provided or allowed by the laws of Delaware; provided, however, that no indemnity shall be payable against any liability incurred by such person by reason of: (i) fraud, willful violation of law, gross negligence or such person’s material breach of the limited partnership agreement or such person’s bad faith or (ii) the receipt by such person from the partnership of a personal benefit to which such person is or was not legally entitled. Each of the following Delaware limited partnership registrants listed below are subject to the foregoing provisions: ANL, L.P., Asbury Automotive Brandon, L.P., Asbury Automotive Jacksonville, L.P., ASBURY AUTOMOTIVE TAMPA, L.P., Asbury Jax Holdings, L.P., Bayway Financial Services, L.P., Coggin Management, L.P., Tampa Hund, L.P., Tampa Kia, L.P., Tampa LM, L.P., Tampa Mit, L.P., WMZ Motors, L.P., and WTY Motors, L.P.

Oregon Registrant

Section 60.391 of the Oregon Business Corporation Act (the “OBCA”) provides, in relevant part, that a corporation may indemnify any director who is made a party to a proceeding because the individual is or was a director against liability incurred in the proceeding if: (i) the conduct of the individual was in good faith, (ii) the individual reasonably believed that the individual’s conduct was in the best interests of the corporation, or at least not opposed to its best interests, and (iii) in the case of any criminal proceeding, the individual had no reasonable cause to believe the individual’s conduct was unlawful; provided, however, that the corporation may not indemnify an individual in connection with: (i) a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation or (ii) a proceeding that charged the director with and adjudicated the director liable for improperly receiving a personal benefit.

Section 60.394 of the OBCA provides that, unless otherwise limited by its articles of incorporation, a corporation shall indemnify any director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the director was a party because of being a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding.

In addition, Section 60.407 of the OBCA provides, in relevant part, that, unless a corporation’s articles of incorporation provide otherwise, any officer is entitled to such indemnification to the same extent as a director under Section 60.394.

Section 60.047 of the OBCA provides that a corporation may in its articles of incorporation eliminate or limit the personal liability of a director to the corporation or its shareholders for monetary damages for conduct as a director except for liability for: (i) any breach of the director’s duty of loyalty to the corporation or its shareholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) any unlawful distribution under Section 60.367 of the OBCA (providing for personal liability in the event a director votes for or assents to an unlawful distribution), or (iv) any transaction from which the director derived an improper personal benefit. The articles of incorporation of Thomason Auto Credit Northwest, Inc. provide that such registrant both: (i) indemnifies its directors and officers to the maximum extent allowed by Oregon law and (ii) eliminates or limits the personal liability of its directors for their conduct as directors to the maximum extent allowed by Oregon law.

In addition, Thomason Auto Credit Northwest, Inc. may maintain liability insurance for the benefit of its directors and officers.

 

II-3


North Carolina Registrants

Section 57D-3-31 of the North Carolina Limited Liability Company Act (the “NCLLCA”) provides that a limited liability company shall indemnify a person who is wholly successful on the merits or otherwise in the defense of any proceeding to which the person was a party because the person is or was a member, manager, or other company official if the person also is or was an interest owner at the time to which the claim relates and was acting within the person’s scope of authority as a manager, member, or other company official against expenses incurred by the person in connection with the proceeding. A North Carolina limited liability company is required to reimburse a person who is or was a member for any payment made and indemnify the person for any obligation, including any judgment, settlement, penalty, fine, or other cost, incurred or borne in the authorized conduct of the business or preservation of the business or property, whether acting in the capacity of a manager, member, or other company official if, in making the payment or incurring the obligation, the person complied with the duties and standards of conduct (i) under Section 57D-3-21 of the NCLLCA, as modified or eliminated by the operating agreement or (ii) otherwise imposed by this Chapter or other applicable law.

Section 6.3 of each of the limited liability company agreements of the limited liability companies listed below provides that each shall indemnify its members and any duly authorized agents of the company for all costs, losses, liabilities and damages paid or accrued by the members or duly authorized agents in connection with the business of the company to the fullest extent provided or allowed by the laws of North Carolina. The company may, under the same section, advance costs of defense of any proceeding to the members or duly authorized agents. Each of the following North Carolina limited liability company registrants are subject to the foregoing provisions: Crown Acura/Nissan, LLC and Crown Honda, LLC.

In addition, the North Carolina registrants may maintain liability insurance for the benefit of their directors and officers.

Florida Registrants

Section 607.0850 of the Florida Business Corporation Act (the “FBCA”) provides, in relevant part, that a corporation may indemnify any person who was or is a party to any proceeding by reason of the fact that such person is or was a director, officer, employee, or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against liability incurred in connection with such proceeding, including any appeal thereof, if such person acted in good faith and in a manner such person reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person’s conduct was unlawful; provided, however, no indemnification shall be made in connection with any proceeding brought by or in the right of a corporation where the person involved is adjudged to be liable to the corporation, except to the extent approved by a court. To the extent that any director, officer, employee or agent of the corporation has been successful on the merits or otherwise in the defense of any of the proceedings described above, the FBCA provides that the corporation is required to indemnify such person against expenses actually and reasonably incurred in connection therewith.

The indemnification and advancement of expenses provided pursuant to Section 607.0850 are not exclusive, and a corporation may make any other or further indemnification or advancement of expenses of any of its directors, officers, employees, or agents, under any bylaw, agreement, vote of shareholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office. However, indemnification or advancement of expenses shall not be made to or on behalf of any director, officer, employee, or agent if a judgment or other final adjudication establishes that his or her actions, or omissions to act, were material to the cause of action so adjudicated and constitute: (i) violation of the criminal law, unless the director, officer, employee or agent had reasonable cause to believe his or her conduct was lawful or had no reasonable cause to believe his or her conduct was unlawful, (ii) a transaction from which the director, officer, employee, or agent derived an improper personal benefit, (iii) in the case of a director, a circumstance under which the liability provisions of Section 607.0834 are applicable, or (iv) willful misconduct or a conscious disregard for the best interests of the corporation in a proceeding by or in the right of the

 

II-4


corporation to procure a judgment in its favor or in a proceeding by or in the right of a shareholder. Each of the following Florida corporate registrants listed below are subject to the indemnification provision in accordance with Section 607.0850 of FBCA: Coggin Automotive Corp., Precision Computer Services, Inc., PRECISION ENTERPRISES TAMPA, INC., Precision Infiniti, Inc., PRECISION MOTORCARS, INC., and Precision Nissan, Inc.

Section 5.02 of each of the limited partnership agreements of the limited partnerships listed below provides that each may indemnify its partners, directors and officers of the partnership and any other designated person on an after-tax basis for any damage, judgment, amount paid in settlement, fine, penalty, punitive damages, excise tax or cost or expense of any nature (including attorneys’ fees and disbursements) to the fullest extent permitted by law; provided, however, that no indemnity shall be payable against any liability incurred by such person by reason of: (i) fraud, willful violation of law, gross negligence or such person’s material breach of the limited partnership agreement or such person’s bad faith or (ii) the receipt by such person from the partnership of a personal benefit to which such person is or was not legally entitled. In addition, Section 620.8401 of the Florida Revised Uniform Limited Partnership Act of 2005 requires a partnership to reimburse a partner for payments made and indemnify a partner for liabilities incurred by the partner in the ordinary course of the business of the partnership or for the preservation of its business or property. Each of the following Florida limited partnership registrants listed below are subject to the foregoing provisions: Avenues Motors, Ltd., C&O Properties, Ltd., and CHO Partnership, LTD.

The Florida registrants may maintain liability insurance for the benefit of their directors and officers.

ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES.

(a) Exhibits.

The following exhibits are filed as part of this Form S-4:

 

4.1.    Indenture, dated as of December 4, 2014, by and among Asbury Automotive Group, Inc., the Subsidiary Guarantors listed on Schedule I thereto and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on December 4, 2014)
4.2.    Form of 6.0% Senior Subordinated Note due 2024 (included as Exhibit A in Exhibit 4.1 and filed as Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on December 4, 2014)
4.3    First Supplemental Indenture, dated as of July 29, 2015, by and among Asbury Automotive Group, Inc., Asbury Jax Ford, LLC and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2015)
4.4    Second Supplemental Indenture, dated as of October 28, 2015, among Asbury Automotive Group, Inc., each of the guarantors named therein and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on October 28, 2015)
5.1.    Opinion of Jones Day
5.2.    Opinion of Brooks, Pierce, McLendon, Humphrey & Leonard L.L.P.*
5.3.    Opinion of Stoel Rives LLP*
12.1.    Statement Regarding Computation of Ratio of Earnings to Fixed Charges*
23.1.    Consent of Jones Day (included in exhibit 5.1)

 

II-5


23.2.    Consent of Brooks, Pierce, McLendon, Humphrey & Leonard L.L.P. (included in exhibit 5.2)*
23.3.    Consent of Stoel Rives LLP (included in exhibit 5.3)*
23.4.    Consent of Ernst & Young LLP
24.1.    Power of Attorney*
25.1.    Statement of Eligibility on Form T-1 of U.S. Bank National Association (filed as Exhibit 25.1 to the Company’s Registration Statement on Form S-4, File No. 333-200842, filed with the SEC on December 10, 2014)
99.1    Form of Letter of Transmittal*

 

*  Previously filed.

ITEM 22. UNDERTAKINGS.

Each of the undersigned registrants hereby undertakes:

(1)          To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

(i)           to include any prospectus required by section 10(a)(3) of the Securities Act of 1933;

(ii)           to reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

(iii)           to include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.

(2)          That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(3)          To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

(4)          That, for the purpose of determining liability under the Securities Act of 1933 to any purchaser, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on Rule 430B or other than prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use.

 

II-6


(5)          That, for the purpose of determining liability of such registrants under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, the undersigned registrants undertake that in a primary offering of securities of such registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrants will be a seller to the purchaser and will each be considered to offer or sell such securities to such purchaser:

(i)           any preliminary prospectus or prospectus of the undersigned registrants relating to the offering required to be filed pursuant to Rule 424;

(ii)           any free writing prospectus relating to the offering prepared by or on behalf of such registrant or used or referred to by the undersigned registrants;

(iii)           the portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrants or their securities provided by or on behalf of such registrant; and

(iv)           any other communication that is an offer in the offering made by such registrant to the purchaser.

(6)          That for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(7)          Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant, pursuant to the provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act of 1933 and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by any such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question of whether or not such indemnification is against public policy as expressed in the Securities Act of 1933 and will be governed by the final adjudication of such issue.

(8)          To respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11, or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

(9)          To supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

 

II-7


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

ASBURY AUTOMOTIVE GROUP, INC.
By:       /s/ Craig T. Monaghan
  Name:   Craig T. Monaghan
  Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

            *             

   
Craig T. Monaghan   President, Chief Executive Officer and Director (principal executive officer)  

            *             

   
Keith R. Style   Senior Vice President and Chief Financial Officer (principal financial officer)  

            *             

   
William F. Stax   Controller and Chief Accounting Officer (principal accounting officer)  

            *             

   
Thomas C. DeLoach, Jr.   Director and Non-Executive Chairman of the Board  

            *             

Joel Alsfine

 

Director

 

            *             

Dennis E. Clements

 

Director

 

            *             

Juanita T. James

 

Director

 

            *             

Eugene S. Katz

 

Director

 

            *             

Philip F. Maritz

 

Director

 


Signature

 

Title

 

Date

            *             

Thomas J. Reddin

 

Director

 

            *             

Scott L. Thompson

 

Director

 
*By:  

/s/ George A. Villasana

Attorney-in-fact

   

March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive Group L.L.C.
By:       Asbury Automotive Group, Inc., its sole member
  By:  

/s/ Craig T. Monaghan

    Name:   Craig T. Monaghan
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

            *             

   
Craig T. Monaghan   President and Chief Executive Officer (principal executive officer)  

            *             

   
Keith R. Style   Chief Financial Officer (principal financial officer)  

            *             

   
William F. Stax   Controller & Chief Accounting Officer (principal accounting officer)  
*By:  

/s/ George A. Villasana

Attorney-in-fact

   

March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

PRECISION ENTERPRISES TAMPA, INC.

Precision Computer Services, Inc.

PLANO LINCOLN-MERCURY, INC.

Coggin Automotive Corp.

PRECISION MOTORCARS, INC.

Precision Nissan, Inc.

Precision Infiniti, Inc.

Thomason Auto Credit Northwest, Inc.

By:   /s/ David Hult
  Name:   David Hult
  Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

            *             

   
David Hult   President, Chief Executive Officer and Director (principal executive officer)  

            *             

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  

            *             

   
Craig T. Monaghan   Director  
*By:  

/s/ George A. Villasana

Attorney-in-fact

   

March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury CH Motors L.L.C.

CP-GMC Motors L.L.C.

HFP Motors L.L.C.

CFP Motors L.L.C.

BFP Motors L.L.C.

CH Motors L.L.C.

CN Motors L.L.C.

By:       Coggin Automotive Corp., its sole member
  By:  

/s/ David Hult

    Name:   David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

            *             

   
David Hult   President and Chief Executive Officer (principal executive officer)  

            *             

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

Attorney-in-fact

   

March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive North Carolina Real Estate Holdings L.L.C.

Asbury Automotive Southern California L.L.C.

Southern Atlantic Automotive Services, L.L.C.

Asbury Automotive Jacksonville GP L.L.C.

Asbury Automotive North Carolina L.L.C.

Mid-Atlantic Automotive Services, L.L.C.

Asbury Automotive Management L.L.C.

Mississippi Automotive Services, L.L.C.

Arkansas Automotive Services, L.L.C.

Asbury Automotive Mississippi L.L.C.

Asbury Automotive Tampa GP L.L.C.

Asbury Automotive St. Louis II L.L.C.

Missouri Automotive Services, L.L.C.

ASBURY AUTOMOTIVE ARKANSAS L.L.C.

Asbury Automotive St. Louis, L.L.C.

ASBURY AUTOMOTIVE ATLANTA II L.L.C.

Atlanta Real Estate Holdings L.L.C.

Texas Automotive Services, L.L.C.

Florida Automotive Services L.L.C.

Asbury Automotive Oregon L.L.C.

Asbury Automotive Atlanta L.L.C.

Asbury Automotive Fresno L.L.C.

Asbury Automotive Texas L.L.C.

By:       Asbury Automotive Group L.L.C., its sole member
  By:   /s/ Craig T. Monaghan
    Name:   Craig T. Monaghan
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

                *             

    
David Hult    President and Chief Executive Officer (principal executive officer)  

                *             

    
Keith R. Style    Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

Attorney-in-fact

   

March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Q Automotive Group L.L.C.
By:       Asbury Automotive Group L.L.C., its sole member
  By:   /s/ Craig T. Monaghan
    Name:   Craig T. Monaghan
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
Casey S. Coffey   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Crown Acura/Nissan, LLC

Crown Honda, LLC

By:       Asbury Automotive North Carolina Real Estate Holdings, L.L.C., its sole member
  By:   /s/ David Hult
   

Name:

  David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

   

Signature

 

Title

 

Date

 

*

   
  David Hult   President and Chief Executive Officer (principal executive officer)  
 

*

   
  Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury So Cal Niss L.L.C.
ASBURY SO CAL HON L.L.C.
ASBURY SO CAL DC L.L.C.
By:       Asbury Automotive Southern California
    L.L.C., its sole member
      By:     /s/ David Hult
    Name: David Hult
    Title:     President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive Jacksonville, L.P.

By:    

  Asbury Automotive Jacksonville GP L.L.C., its sole general partner
 

By:    

 

Asbury Automotive Group L.L.C.,

its sole member

   

By:  

  /s/ Craig T. Monaghan
        Name: Craig T. Monaghan
        Title:   President and Chief
              Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive North Carolina Dealership Holdings L.L.C.

By:    

  Asbury Automotive North Carolina L.L.C., its sole member
 

By:  

  /s/ David Hult
    Name: David Hult
    Title:    President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive North Carolina Management L.L.C.

Crown Motorcar Company L.L.C.
Crown FFO Holdings L.L.C.
Camco Finance II L.L.C.
Crown GDO L.L.C.
Crown GHO L.L.C.
Crown CHH L.L.C.
Crown GVO L.L.C.
Crown CHO L.L.C.
Crown GBM L.L.C.
Crown GCA L.L.C.
Crown CHV L.L.C.
Crown GAC L.L.C.
Crown GPG L.L.C.
CROWN PBM L.L.C.
Crown FDO L.L.C.
Crown GNI L.L.C.
Crown RIA L.L.C.
Crown RIB L.L.C.
Crown SJC L.L.C.
Crown SNI L.L.C.

By:    

  Asbury Automotive North Carolina Dealership Holdings L.L.C., its sole member
 

By:  

  /s/ David Hult
    Name: David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Crown FFO L.L.C.

By:    

  Crown FFO Holdings, L.L.C., its sole member
 

By:  

  /s/ David Hult
    Name: David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury MS Gray-Daniels L.L.C.
Asbury MS CHEV L.L.C.
ESCUDE-NN L.L.C.
ESCUDE-NS L.L.C.
ESCUDE-T L.L.C.
By:       Asbury Automotive Mississippi L.L.C., its sole member
  By:       /s/ David Hult
    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 
*By:  

/s/ George A. Villasana

    March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

ASBURY AUTOMOTIVE TAMPA L.P.
By:       Asbury Automotive Tampa GP L.L.C., its sole general partner
  By:       Asbury Automotive Group L.L.C., its sole member
    By:      

/s/ Craig T. Monaghan

      Name:     Craig T. Monaghan
      Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:   

/s/ George A. Villasana

   
   Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive Central Florida, L.L.C.
Asbury Automotive Deland, L.L.C.
Asbury Deland Imports 2, L.L.C.
Asbury Jax Management L.L.C.
Coggin Chevrolet L.L.C.
Asbury Jax Ford, LLC
Asbury Jax Hon L.L.C.
Asbury Jax VW L.L.C.
Asbury Jax AC, LLC
Asbury Jax K L.L.C.
CSA Imports L.L.C.
Coggin Cars L.L.C.
KP Motors L.L.C.
By:       Asbury Automotive Jacksonville L.P., its sole member
  By:       /s/ David Hult
    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:  

/s/    George A. Villasana      

   
  Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

CK Chevrolet L.L.C.
CK Motors LLC
By:       Asbury Automotive Central Florida, L.L.C., its sole member
  By:       /s/ David Hult
    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:  

/s/    George A. Villasana      

   
  Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Deland Hund, LLC
AF Motors, L.L.C.
By:       Asbury Automotive Deland L.L.C., its sole member
  By:       /s/ David Hult
    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:  

/s/    George A. Villasana      

   
  Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury-Deland Imports, L.L.C.
By:       Asbury Deland Imports 2, L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:   

/s/ George A. Villasana

   
   Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Jax Holdings, L.P.

Bayway Financial Services, L.P.

Coggin Management, L.P.

C & O PROPERTIES, LTD.

CHO Partnership, LTD.

Avenues Motors, Ltd.

ANL, L.P.

By:       Asbury Jax Management L.L.C., its sole general partner
  By:       Asbury Automotive Jacksonville L.P., its sole member
    By:      

/s/ David Hult

      Name:     David Hult
      Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

/s/ David Hult

   
David Hult   President and Chief Executive Officer (principal executive officer)  

/s/ Keith R. Style

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  

 

*By:   

/s/ George A. Villasana

   
   Attorney-in-fact     March 23, 2016

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury St. Louis Lex L.L.C.
By:       Asbury Automotive St. Louis II L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  

 

*By:   

/s/ George A. Villasana

   
   Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive Arkansas Dealership Holdings L.L.C.

By:       ASBURY AUTOMOTIVE ARKANSAS L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  

 

*By:   

/s/ George A. Villasana

   
   Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury AR Niss L.L.C.

Premier NSN L.L.C.

Prestige TOY L.L.C.

Premier Pon L.L.C.

Prestige Bay L.L.C.

NP VKW L.L.C.

NP MZD L.L.C.

NP FLM L.L.C.

By:       Asbury Automotive Arkansas Dealership Holdings L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

   

March 23, 2016

  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury St. Louis Cadillac L.L.C.

ASBURY ST. LOUIS FSKR, L.L.C.

Asbury St. Louis LR L.L.C.

Asbury St. Louis M L.L.C.

By:       Asbury Automotive St. Louis, L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

   

March 23, 2016

  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Atlanta Toy 2 L.L.C.

Asbury Atlanta Hund L.L.C.

Asbury Atlanta Toy L.L.C.

Asbury Atlanta Lex L.L.C.

Asbury Atlanta Ford, LLC

Asbury Atlanta K L.L.C.

Asbury SC LEX L.L.C.

Asbury SC TOY L.L.C.

Asbury SC JPV L.L.C.

By:       ASBURY AUTOMOTIVE ATLANTA II L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult   President and Chief Executive Officer (principal executive officer)  

*

   
Keith R. Style   Chief Financial Officer (principal financial and accounting officer)  
*By:  

/s/ George A. Villasana

   

March 23, 2016

  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Thomason Pontiac-GMC L.L.C.
Thomason Hund L.L.C.
Thomason Dam L.L.C.
Thomason Frd L.L.C.
By:       Asbury Automotive Oregon L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 
*By:  

/s/ George A. Villasana

   

March 23, 2016

  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury South Carolina Real Estate Holdings L.L.C.
Asbury Atlanta Chevrolet L.L.C.
Asbury Atlanta Jaguar L.L.C.
Asbury Atlanta Infiniti L.L.C.
Asbury Atlanta Hon L.L.C.
Asbury Atlanta Nis L.L.C.
Asbury Atlanta BM L.L.C.
Asbury Atlanta AU L.L.C.
Asbury Atlanta AC L.L.C.
Asbury Atlanta VB L.L.C.
Asbury Atlanta Inf L.L.C.
Asbury Atlanta VL L.L.C.
By:       Asbury Automotive Atlanta L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

   
*By:  

/s/ George A. Villasana

                                                                                  March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Sacramento Imports L.L.C.
Asbury Fresno Imports L.L.C.
Asbury No Cal Niss L.L.C.
By:       Asbury Automotive Fresno L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

   
*By:  

/s/ George A. Villasana

                                                                                  March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive Texas Real Estate Holdings L.L.C.

McDavid Houston-Niss, L.L.C.
McDavid Houston-Hon, L.L.C.
ASBURY TEXAS D FSKR, L.L.C.
ASBURY TEXAS H FSKR, L.L.C.
McDavid Austin-Acra L.L.C.
McDavid Plano-Acra, L.L.C.
Asbury Ft. Worth Ford, LLC
McDavid Irving-Hon, L.L.C.
McDavid Frisco-Hon L.L.C.
McDavid Outfitters, L.L.C.
McDavid Grande, L.L.C.
By:       Asbury Automotive Texas L.L.C., its sole member
  By:      

/s/ David Hult

    Name:     David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

   
*By:  

/s/ George A. Villasana

                                                                                  March 23, 2016
  Attorney-in-fact    


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Automotive Brandon, L.P.

Tampa Hund, L.P.

WMZ Motors, L.P.

WTY Motors, L.P.

Tampa Kia, L.P.

Tampa Mit, L.P.

Tampa LM, L.P.

By:       Asbury Tampa Management L.L.C., its sole general partner
  By:       Asbury Automotive Tampa, L.P., its sole member
    By:   /s/ David Hult
      Name:   David Hult
      Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:

 

/s/    George A. Villasana      

   
  Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Q Automotive Jacksonville FL, LLC

Q Automotive Kennesaw GA, LLC

Q Automotive Cumming GA, LLC

Q Automotive Ft. Myers FL, LLC

Q Automotive Brandon FL, LLC

Q Automotive Orlando FL, LLC

By:       Q Automotive Group L.L.C., its sole member
  By:   /s/ Casey S. Coffey
    Name:   Casey S. Coffey
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
Casey S. Coffey  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:

 

/s/    George A. Villasana      

   
  Attorney-in-fact     March 23, 2016


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Amendment No. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Duluth, State of Georgia, on March 23, 2016.

 

Asbury Tampa Management L.L.C.

JC Dealer Systems, LLC

By:       Asbury Automotive Tampa, L.P., its sole member
  By:     /s/ David Hult
    Name:   David Hult
    Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 to this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

*

   
David Hult  

President and Chief Executive Officer

(principal executive officer)

 

*

   
Keith R. Style  

Chief Financial Officer (principal financial

and accounting officer)

 

 

*By:

 

/s/    George A. Villasana      

   
  Attorney-in-fact     March 23, 2016


Exhibit List

 

4.1.    Indenture, dated as of December 4, 2014, by and among Asbury Automotive Group, Inc., the Subsidiary Guarantors listed on Schedule I thereto and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on December 4, 2014)
4.2.    Form of 6.0% Senior Subordinated Note due 2024 (included as Exhibit A in Exhibit 4.1 and filed as Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on December 4, 2014)
4.3    First Supplemental Indenture, dated as of July 29, 2015, by and among Asbury Automotive Group, Inc., Asbury Jax Ford, LLC and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2015)
4.4    Second Supplemental Indenture, dated as of October 28, 2015, among Asbury Automotive Group, Inc., each of the guarantors named therein and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on October 28, 2015)
5.1.    Opinion of Jones Day
5.2.    Opinion of Brooks, Pierce, McLendon, Humphrey & Leonard L.L.P.*
5.3.    Opinion of Stoel Rives LLP*
12.1.    Statement Regarding Computation of Ratio of Earnings to Fixed Charges*
23.1.    Consent of Jones Day (included in exhibit 5.1)
23.2.    Consent of Brooks, Pierce, McLendon, Humphrey & Leonard L.L.P. (included in exhibit 5.2)*
23.3.    Consent of Stoel Rives LLP (included in exhibit 5.3)*
23.4.    Consent of Ernst & Young LLP
24.1.    Power of Attorney*
25.1.    Statement of Eligibility on Form T-1 of U.S. Bank National Association (filed as Exhibit 25.1 to the Company’s Registration Statement on Form S-4, File No. 333-200842, filed with the SEC on December 10, 2014)
99.1    Form of Letter of Transmittal*

 

* Previously filed.
EX-5.1 2 d156862dex51.htm EX-5.1 EX-5.1

Exhibit 5.1

[Jones Day Letterhead]

March 23, 2016

Asbury Automotive Group, Inc.

2905 Premiere Parkway, NW, Suite 300

Duluth, Georgia 30097

 

  Re: Registration Statement on Form S-4 Filed by Asbury Automotive Group, Inc.
       Relating to the Exchange Offer (as defined below)

Ladies and Gentlemen:

We have acted as counsel for Asbury Automotive Group, Inc., a Delaware corporation (the “Company”), and the Subsidiary Guarantors (as defined below) in connection with the Registration Statement on Form S-4 to which this opinion has been filed as an exhibit (the “Registration Statement”). The Registration Statement relates to the proposed issuance and exchange (the “Exchange Offer”) of up to $200,000,000 aggregate principal amount of 6.0% Senior Subordinated Notes due 2024 of the Company (the “Exchange Notes”) for an equal principal amount of 6.0% Senior Subordinated Notes due 2024 of the Company outstanding on the date hereof (the “Outstanding Notes”). The Outstanding Notes have been, and the Exchange Notes will be, issued pursuant to an Indenture, dated as of December 4, 2014, as amended by that First Supplemental Indenture, dated as of July 29, 2015, and that Second Supplemental Indenture, dated as of October 28, 2015 (the “Indenture”), by and among the Company, the guarantors listed on Annex A hereto (each, a “Covered Guarantor” and, collectively, the “Covered Guarantors”), the guarantors listed on Annex B hereto (each, an “Other Guarantor” and, collectively, the “Other Guarantors”; such Other Guarantors and the Covered Guarantors collectively referred to as the “Subsidiary Guarantors”) and U.S. Bank National Association, as trustee (the “Trustee”). The Outstanding Notes are, and the Exchange Notes will be, guaranteed (each, a “Subsidiary Guarantee”) on a joint and several basis by the Subsidiary Guarantors.

In connection with the opinions expressed herein, we have examined such documents, records and matters of law as we have deemed relevant or necessary for purposes of such opinions.


Asbury Automotive Group, Inc.

March 23, 2016

Page 2

 

Based on the foregoing, and subject to the further limitations, qualifications and assumptions set forth herein, we are of the opinion that:

1.         The Exchange Notes, when they are executed by the Company, authenticated by the Trustee in accordance with the Indenture and issued and delivered in exchange for the Outstanding Notes in accordance with the terms of the Exchange Offer, will constitute valid and binding obligations of the Company.

2.         The Subsidiary Guarantee of the Exchange Notes (each, an “Exchange Guarantee”) of each Covered Guarantor, when it is issued and delivered in exchange for the Subsidiary Guarantee of the Outstanding Notes (each, an “Outstanding Guarantee”) of that Covered Guarantor in accordance with the terms of the Exchange Offer, will constitute a valid and binding obligation of that Covered Guarantor.

3.         The Exchange Guarantee of each Other Guarantor, when it is issued and delivered in exchange for the Outstanding Guarantee of that Other Guarantor in accordance with the terms of the Exchange Offer, will constitute a valid and binding obligation of that Other Guarantor.

The opinions set forth above are subject to the following limitations, qualifications and assumptions:

For purposes of the opinions expressed herein, we have assumed that (i) the Trustee has authorized, executed and delivered the Indenture and that the Indenture is the valid, binding and enforceable obligation of the Trustee and (ii) the Outstanding Notes have been duly authenticated by the Trustee in accordance with the Indenture.

For the purposes of our opinion set forth in paragraph 3 above, we have further assumed that (i) each of the Other Guarantors is a corporation or limited liability company existing and in good standing under the laws of its jurisdiction of incorporation or organization as listed opposite such Other Guarantor’s name on Annex B hereto (each, a “Jurisdiction”); (ii) the Indenture and the Exchange Guarantees (a) have been authorized by all necessary corporate or limited liability company action, as applicable, of each of the Other Guarantors and (b) have been executed and delivered by each of the Other Guarantors under the laws of the applicable Jurisdiction; and (iii) the execution, delivery, performance and compliance with the terms and provisions of the Indenture and the Exchange Guarantees by each of the Other Guarantors do not violate or conflict with the laws of the applicable Jurisdiction, the provisions of its articles of incorporation, bylaws or other similar formation or organizational documents, as applicable, or any rule, regulation, order, decree, judgment, instrument or agreement binding upon or applicable to such Other Guarantor or its properties.


Asbury Automotive Group, Inc.

March 23, 2016

Page 3

 

The opinions expressed herein are limited by (i) bankruptcy, insolvency, reorganization, fraudulent transfer and fraudulent conveyance, voidable preference, moratorium or other similar laws, and related regulations and judicial doctrines from time to time in effect relating to or affecting creditors’ rights and remedies generally, and (ii) general equitable principles and public policy considerations, whether such principles and considerations are considered in a proceeding at law or in equity.

As to facts material to the opinions and assumptions expressed herein, we have relied upon oral or written statements and representations of officers and other representatives of the Company and the Subsidiary Guarantors. The opinions expressed herein are limited to the laws of the State of New York, the General Corporation Law of the State of Delaware, the Delaware Revised Uniform Limited Partnership Act and the Delaware Limited Liability Company Act, and the laws of the State of Florida, in each case as currently in effect, and we express no opinion as to the effect of the laws of any other jurisdiction.

We hereby consent to the filing of this opinion as Exhibit 5.1 to the Registration Statement and to the reference to Jones Day under the caption “Legal Matters” in the prospectus constituting a part of such Registration Statement. In giving such consent, we do not hereby admit that we are included in the category of persons whose consent is required under Section 7 of the Securities Act of 1933 or the rules and regulations of the Securities and Exchange Commission promulgated thereunder.

Very truly yours,

/s/ Jones Day


Annex A

COVERED GUARANTORS

 

Entity

   State of
Incorporation
    or Organization    

AF Motors, L.L.C.

   Delaware

ANL, L.P.

   Delaware

Arkansas Automotive Services, L.L.C.

   Delaware

Asbury AR Niss L.L.C.

   Delaware

Asbury Atlanta AC L.L.C.

   Delaware

Asbury Atlanta AU L.L.C.

   Delaware

Asbury Atlanta BM L.L.C.

   Delaware

Asbury Atlanta Chevrolet L.L.C.

   Delaware

Asbury Atlanta Ford, LLC

   Delaware

Asbury Atlanta Hon L.L.C.

   Delaware

Asbury Atlanta Hund L.L.C.

   Delaware

Asbury Atlanta Inf L.L.C.

   Delaware

Asbury Atlanta Infiniti L.L.C.

   Delaware

Asbury Atlanta Jaguar L.L.C.

   Delaware

Asbury Atlanta K L.L.C.

   Delaware

Asbury Atlanta Lex L.L.C.

   Delaware

Asbury Atlanta Nis L.L.C.

   Delaware

Asbury Atlanta Toy 2 L.L.C.

   Delaware

Asbury Atlanta Toy L.L.C.

   Delaware

Asbury Atlanta VB L.L.C.

   Delaware

Asbury Atlanta VL L.L.C.

   Delaware

Asbury Automotive Arkansas Dealership Holdings L.L.C.

   Delaware

ASBURY AUTOMOTIVE ARKANSAS L.L.C.

   Delaware

ASBURY AUTOMOTIVE ATLANTA II L.L.C.

   Delaware

Asbury Automotive Atlanta L.L.C.

   Delaware

Asbury Automotive Brandon, L.P.

   Delaware

Asbury Automotive Central Florida, L.L.C.

   Delaware

Asbury Automotive Deland, L.L.C.

   Delaware

Asbury Automotive Fresno L.L.C.

   Delaware

Asbury Automotive Group L.L.C.

   Delaware

Asbury Automotive Jacksonville GP L.L.C.

   Delaware

Asbury Automotive Jacksonville, L.P.

   Delaware

Asbury Automotive Management L.L.C.

   Delaware

Asbury Automotive Mississippi L.L.C.

   Delaware

Asbury Automotive North Carolina Dealership Holdings L.L.C.

   Delaware

Asbury Automotive North Carolina L.L.C.

   Delaware

Asbury Automotive North Carolina Management L.L.C.

   Delaware

Asbury Automotive North Carolina Real Estate Holdings L.L.C.

   Delaware

Asbury Automotive Oregon L.L.C.

   Delaware

Asbury Automotive Southern California L.L.C.

   Delaware

ASBURY AUTOMOTIVE ST. LOUIS II L.L.C.

   Delaware

Asbury Automotive St. Louis, L.L.C.

   Delaware

Asbury Automotive Tampa GP L.L.C.

   Delaware

Asbury Automotive Tampa, L.P.

   Delaware

Asbury Automotive Texas L.L.C.

   Delaware

Asbury Automotive Texas Real Estate Holdings L.L.C.

   Delaware

Asbury CH Motors L.L.C.

   Delaware


Entity

   State of
Incorporation
    or Organization    

Asbury Deland Hund, LLC

   Delaware

Asbury Deland Imports 2, L.L.C.

   Delaware

Asbury Fresno Imports L.L.C.

   Delaware

Asbury Ft. Worth Ford, LLC

   Delaware

Asbury Jax AC, LLC

   Delaware

Asbury Jax Ford, LLC

   Delaware

Asbury Jax Holdings, L.P.

   Delaware

Asbury Jax Hon L.L.C.

   Delaware

Asbury Jax K L.L.C.

   Delaware

Asbury Jax Management L.L.C.

   Delaware

Asbury Jax VW L.L.C.

   Delaware

Asbury MS CHEV L.L.C.

   Delaware

Asbury MS Gray-Daniels L.L.C.

   Delaware

Asbury No Cal Niss L.L.C.

   Delaware

Asbury Sacramento Imports L.L.C.

   Delaware

Asbury SC JPV L.L.C.

   Delaware

Asbury SC LEX L.L.C.

   Delaware

Asbury SC TOY L.L.C.

   Delaware

ASBURY SO CAL DC L.L.C.

   Delaware

ASBURY SO CAL HON L.L.C.

   Delaware

Asbury So Cal Niss L.L.C.

   Delaware

Asbury South Carolina Real Estate Holdings L.L.C.

   Delaware

Asbury St. Louis Cadillac L.L.C.

   Delaware

ASBURY ST. LOUIS FSKR, L.L.C.

   Delaware

Asbury St. Louis Lex L.L.C.

   Delaware

Asbury St. Louis LR L.L.C.

   Delaware

Asbury St. Louis M L.L.C.

   Delaware

Asbury Tampa Management L.L.C.

   Delaware

ASBURY TEXAS D FSKR, L.L.C.

   Delaware

ASBURY TEXAS H FSKR, L.L.C.

   Delaware

Asbury-Deland Imports, L.L.C.

   Delaware

Atlanta Real Estate Holdings L.L.C.

   Delaware

Avenues Motors, Ltd.

   Florida

Bayway Financial Services, L.P.

   Delaware

BFP Motors L.L.C.

   Delaware

C & O Properties, Ltd.

   Florida

Camco Finance II L.L.C.

   Delaware

CFP Motors L.L.C.

   Delaware

CH Motors L.L.C.

   Delaware

CHO Partnership, Ltd.

   Florida

CK Chevrolet L.L.C.

   Delaware

CK Motors LLC

   Delaware

CN Motors L.L.C.

   Delaware

Coggin Automotive Corp.

   Florida

Coggin Cars L.L.C.

   Delaware

Coggin Chevrolet L.L.C.

   Delaware

Coggin Management, L.P.

   Delaware

CP-GMC Motors L.L.C.

   Delaware

Crown CHH L.L.C.

   Delaware


Entity

   State of
Incorporation
    or Organization    

Crown CHO L.L.C.

   Delaware

Crown CHV L.L.C.

   Delaware

Crown FDO L.L.C.

   Delaware

Crown FFO Holdings L.L.C.

   Delaware

Crown FFO L.L.C.

   Delaware

Crown GAC L.L.C.

   Delaware

Crown GBM L.L.C.

   Delaware

Crown GCA L.L.C.

   Delaware

Crown GDO L.L.C.

   Delaware

Crown GHO L.L.C.

   Delaware

Crown GNI L.L.C.

   Delaware

Crown GPG L.L.C.

   Delaware

Crown GVO L.L.C.

   Delaware

Crown Motorcar Company L.L.C.

   Delaware

CROWN PBM L.L.C.

   Delaware

Crown RIA L.L.C.

   Delaware

Crown RIB L.L.C.

   Delaware

Crown SJC L.L.C.

   Delaware

Crown SNI L.L.C.

   Delaware

CSA Imports L.L.C.

   Delaware

ESCUDE-NN L.L.C.

   Delaware

ESCUDE-NS L.L.C.

   Delaware

ESCUDE-T L.L.C.

   Delaware

Florida Automotive Services L.L.C.

   Delaware

HFP Motors L.L.C.

   Delaware

JC Dealer Systems, LLC

   Delaware

KP Motors L.L.C.

   Delaware

McDavid Austin-Acra L.L.C.

   Delaware

McDavid Frisco-Hon L.L.C.

   Delaware

McDavid Grande, L.L.C.

   Delaware

McDavid Houston-Hon, L.L.C.

   Delaware

McDavid Houston-Niss, L.L.C.

   Delaware

McDavid Irving-Hon, L.L.C.

   Delaware

McDavid Outfitters, L.L.C.

   Delaware

McDavid Plano-Acra, L.L.C.

   Delaware

Mid-Atlantic Automotive Services, L.L.C.

   Delaware

Mississippi Automotive Services, L.L.C.

   Delaware

Missouri Automotive Services, L.L.C.

   Delaware

NP FLM L.L.C.

   Delaware

NP MZD L.L.C.

   Delaware

NP VKW L.L.C.

   Delaware

Plano Lincoln-Mercury, Inc.

   Delaware

Precision Computer Services, Inc.

   Florida

Precision Enterprises Tampa, Inc.

   Florida

Precision Infiniti, Inc.

   Florida

Precision Motorcars, Inc.

   Florida

Precision Nissan, Inc.

   Florida

Premier NSN L.L.C.

   Delaware

Premier Pon L.L.C.

   Delaware


Entity

   State of
Incorporation
    or Organization    

Prestige Bay L.L.C.

   Delaware

Prestige TOY L.L.C.

   Delaware

Q Automotive Brandon FL, LLC

   Delaware

Q Automotive Cumming GA, LLC

   Delaware

Q Automotive Ft. Myers FL, LLC

   Delaware

Q Automotive Group L.L.C.

   Delaware

Q Automotive Jacksonville FL, LLC

   Delaware

Q Automotive Kennesaw GA, LLC

   Delaware

Q Automotive Orlando FL, LLC

   Delaware

Southern Atlantic Automotive Services, L.L.C.

   Delaware

Tampa Hund, L.P.

   Delaware

Tampa Kia, L.P.

   Delaware

Tampa LM, L.P.

   Delaware

Tampa Mit, L.P.

   Delaware

Texas Automotive Services, L.L.C.

   Delaware

Thomason Dam L.L.C.

   Delaware

Thomason FRD L.L.C.

   Delaware

Thomason Hund L.L.C.

   Delaware

Thomason Pontiac-GMC L.L.C.

   Delaware

WMZ Motors, L.P.

   Delaware

WTY Motors, L.P.

   Delaware


Annex B

OTHER GUARANTORS

 

Entity

   State of
Incorporation
    or Organization    

Crown Acura/Nissan, LLC

   North Carolina

Crown Honda, LLC

   North Carolina

Thomason Auto Credit Northwest, Inc.

   Oregon
EX-23.4 3 d156862dex234.htm EX-23.4 EX-23.4

Exhibit 23.4

Consent of Independent Registered Public Accounting Firm

We consent to the reference to our firm under the caption “Independent Registered Public Accounting Firm” in Amendment No. 1 to the Registration Statement (Form S-4 No. 333-210137) and related prospectus of Asbury Automotive Group, Inc. for the registration of $200,000,000 of 6.0% Senior Subordinated Notes due 2024 of Asbury Automotive Group, Inc. and to the incorporation by reference therein of our reports dated February 19, 2016, with respect to the consolidated financial statements of Asbury Automotive Group, Inc., and the effectiveness of internal control over financial reporting of Asbury Automotive Group, Inc. as of December 31, 2015, included in its Annual Report (Form 10-K) for the year ended December 31, 2015, filed with the Securities and Exchange Commission.

 

/s/ Ernst & Young LLP

Atlanta, Georgia

March 23, 2016