Search icon

AUTO AUCTION MANAGEMENT, L.L.C - Florida Company Profile

Company Details

Entity Name: AUTO AUCTION MANAGEMENT, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO AUCTION MANAGEMENT, 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: 01 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2003 (21 years ago)
Document Number: L02000007705
FEI/EIN Number 330999066

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

Address: 3500 NW 21ST. STREET, LAUDERDALE LAKES, FL, 33311
Mail Address: P.O. BOX 361, SATSUMA, FL, 32189
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUCKOLLS WILLIAM S Manager 205 WHITNEY STREET, SATSUMA, FL, 32189
Lorenz Cheryl Asst 3500 NW 21ST. STREET, LAUDERDALE LAKES, FL, 33311
WILSON GREGORY M Agent 29 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-25 3500 NW 21ST. STREET, LAUDERDALE LAKES, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 3500 NW 21ST. STREET, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2007-04-16 WILSON, GREGORY M -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 29 EAST PINE STREET, ORLANDO, FL 32801 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State