Entity Name: | BLUE RIDGE AUTOMOTIVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Aug 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F11000003141 |
FEI/EIN Number |
582444640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4170 US HWY 64 WEST, MURPHY, NC, 28906 |
Mail Address: | POST OFFICE BOX 890, MURPHY, NC, 28906 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
NADLER MARK D | Chairman | 9276 BLUE RIDGE DRIVE, BLUE RIDGE, GA, 30513 |
NADLER MARK D | Director | 9276 BLUE RIDGE DRIVE, BLUE RIDGE, GA, 30513 |
NADLER MARK D | President | 9276 BLUE RIDGE DRIVE, BLUE RIDGE, GA, 30513 |
NADLER ANN M | Vice Chairman | 9276 BLUE RIDGE DRIVE, BLUE RIDGE, GA, 30513 |
NADLER ANN M | Director | 9276 BLUE RIDGE DRIVE, BLUE RIDGE, GA, 30513 |
NADLER ANN M | Secretary | 9276 BLUE RIDGE DRIVE, BLUE RIDGE, GA, 30513 |
Nadler Greta | Agent | 14476 Amberly Lane, Delray Beach, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127380 | LIFETIME AUTOMOTIVE GROUP | EXPIRED | 2017-11-19 | 2022-12-31 | - | POST OFFICE BOX 890, MURPHY, NC, 28906 |
G11000078952 | LIFETIME WHOLESALE | EXPIRED | 2011-08-09 | 2016-12-31 | - | P.O. BOX 890, MURPHY, NC, 28906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Nadler, Greta | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 14476 Amberly Lane, Apt. 405, Delray Beach, FL 33446 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001396614 | TERMINATED | 1000000528271 | BROWARD | 2013-09-05 | 2033-09-12 | $ 3,501.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000026667 | TERMINATED | 1000000390030 | BROWARD | 2012-12-21 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-02-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State