Search icon

HIGGINBOTHAM AUTOMOBILES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: HIGGINBOTHAM AUTOMOBILES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGGINBOTHAM AUTOMOBILES, 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: 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: 04 Jan 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L01000000167
FEI/EIN Number 593690173

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

Mail Address: 104 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168, US
Address: 104 SOUTH RIVERSIDE DR., NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HIGGINBOTHAM AUTOMOBILES, L.L.C., MISSISSIPPI 696585 MISSISSIPPI

Key Officers & Management

Name Role Address
HIGGINBOTHAM MOODY TRUDY D Manager 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
WRIGHT THOMAS D Agent 340 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-21 - -
CHANGE OF MAILING ADDRESS 2013-04-03 104 SOUTH RIVERSIDE DR., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 340 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2008-05-13 WRIGHT, THOMAS D -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
LC Amendment 2020-12-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State