Search icon

ALL PRO AUTO GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL PRO AUTO GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRO AUTO GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000005540
FEI/EIN Number 593647471

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

Address: 3330 NW 95TH AVE RD, OCALA, FL, 34482
Mail Address: 3330 NW 95TH AVE RD, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS BRYAN President 3330 NW 95TH AVE RD, OCALA, FL, 34482
Spickard Craig Agent 800 N. Calhoun Street, Suite 1B, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 800 N. Calhoun Street, Suite 1B, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Spickard, Craig -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 3330 NW 95TH AVE RD, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2012-04-21 3330 NW 95TH AVE RD, OCALA, FL 34482 -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2006-04-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000056661

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549781 TERMINATED 1000000611775 ALACHUA 2014-04-17 2034-05-01 $ 4,599.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000186683 TERMINATED 1000000580659 ALACHUA 2014-02-03 2034-02-07 $ 6,482.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-12-08
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State