Entity Name: | HEADQUARTER AUTO GROUP OF CENTRAL FLORIDA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 06 Mar 2013 (12 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 24 Nov 2015 (9 years ago) |
Document Number: | A13000000116 |
FEI/EIN Number | 80-0901660 |
Address: | 985 RINEHART ROAD, SANFORD, FL, 32771, US |
Mail Address: | 5895 NW 167 STREET, MIAMI, FL, 33015, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900290FE029AD3192 | A13000000116 | US-FL | GENERAL | ACTIVE | 2013-03-06 | |||||||||||||||||||
|
Legal | C/O Farcus Serra, Judy L, 5895 NW 167 Street, Miami, US-FL, US, 33015 |
Headquarters | 985 Rinehart Road, Sanford, US-FL, US, 32771 |
Registration details
Registration Date | 2020-03-18 |
Last Update | 2024-02-19 |
Status | ISSUED |
Next Renewal | 2025-02-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A13000000116 |
Name | Role | Address |
---|---|---|
FARCUS SERRA JUDY L | Agent | 5895 NW 167 STREET, MIAMI, FL, 33015 |
Name | Role |
---|---|
HEADQUARTER MANAGEMENT OF CENTRAL FLORIDA, INC. | General Partner |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000127494 | HEADQUARTER GENESIS | ACTIVE | 2016-11-28 | 2026-12-31 | No data | 985 RINEHART ROAD, SANFORD, FL, 32771 |
G13000024355 | HEADQUARTER HYUNDAI | ACTIVE | 2013-03-11 | 2028-12-31 | No data | 985 RINEHART ROAD, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 985 RINEHART ROAD, SANFORD, FL 32771 | No data |
LP AMENDMENT | 2015-11-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
LP Amendment | 2015-11-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State