Search icon

HEADQUARTER AUTO GROUP OF CENTRAL FLORIDA, LTD.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900290FE029AD3192 A13000000116 US-FL GENERAL ACTIVE 2013-03-06

Addresses

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

Agent

Name Role Address
FARCUS SERRA JUDY L Agent 5895 NW 167 STREET, MIAMI, FL, 33015

General Partner

Name Role
HEADQUARTER MANAGEMENT OF CENTRAL FLORIDA, INC. General Partner

Fictitious Names

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

Events

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

Documents

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