Entity Name: | CAPITAL AUTOMOTIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL AUTOMOTIVE GROUP, LLC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 2000 (25 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | L00000008608 |
FEI/EIN Number |
593659946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10133 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668, US |
Mail Address: | PO BOX 1075, DUNEDIN, FL, 34697, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS KEN | Manager | PO BOX 1075, DUNEDIN, FL, 34697 |
LITTLE MICHAEL G | Agent | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33758 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120513 | CAPITAL AUTOMOTIVE | ACTIVE | 2017-11-01 | 2027-12-31 | - | 3897 W. TENNESSEE STREET, TALLAHASSEE, FL, 32304 |
G17000120518 | CAPITAL AUTOMOTIVE GROUP | ACTIVE | 2017-11-01 | 2027-12-31 | - | 3897 W. TENNESSEE STREET, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 10133 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33758 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 10133 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 | - |
LC NAME CHANGE | 2017-01-19 | CAPITAL AUTOMOTIVE GROUP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | LITTLE, MICHAEL G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
LC Name Change | 2017-01-19 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State