Search icon

FIRST TEAM JEEP EAGLE, CHRYSLER-PLYMOUTH, LTD.

Company Details

Entity Name: FIRST TEAM JEEP EAGLE, CHRYSLER-PLYMOUTH, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 24 Apr 1997 (28 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: A97000000899
FEI/EIN Number 593446556
Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1160037 C/O AUTONATION, INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION, INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 9547696000

Filings since 2017-11-09

Form type 424B5
File number 333-209585-448
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-448
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-448
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-448
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-300
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-300
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-300
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-300
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-252
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-252
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-87
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-87
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-87
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-87
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-87
Filing date 2010-02-23
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 No data
CONTRIBUTION CHANGE 1998-01-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008301 LAPSED 1000000306518 SEMINOLE 2012-11-26 2023-01-02 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LP Certificate of Dissolution 2018-12-19
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-09-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State