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. |
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 |
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 |
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 |
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 |
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