Search icon

FIRST TEAM JEEP EAGLE, CHRYSLER-PLYMOUTH, LTD. - Florida Company Profile

Company Details

Entity Name: FIRST TEAM JEEP EAGLE, CHRYSLER-PLYMOUTH, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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
0001160037 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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
CONTRIBUTION CHANGE 1998-01-27 - -

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 Apr 2025

Sources: Florida Department of State