Entity Name: | HYUNDAI OF NEW PORT RICHEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYUNDAI OF NEW PORT RICHEY, 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: |
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: | 26 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L02000021913 |
FEI/EIN Number |
593743200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26500 Silver Maple Parkway, Wesley Chapel, FL, 33544, US |
Mail Address: | 26500 Silver Maple Parkway, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER DAVID A | Member | 2987 CYPRESS LAKES CT, TARPON SPRINGS, FL, 34688 |
MULLINS MICHAEL E | Chief Financial Officer | 3936 US HWY 19, NEW PORT RICHEY, FL, 34652 |
FINK SCOTT M | Managing Member | 4201 W SYLVAN RAMBLE ST, TAMPA, FL, 33609 |
KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES | Agent | 800 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125977 | GENESIS OF NEW PORT RICHEY | EXPIRED | 2018-11-28 | 2023-12-31 | - | 3936 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
G11000096082 | HYUNDAI OF NEW PORT RICHEY, LLC | EXPIRED | 2011-09-29 | 2016-12-31 | - | 3936 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 26500 Silver Maple Parkway, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 26500 Silver Maple Parkway, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 800 NORTH MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES PA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001461319 | TERMINATED | 1000000529501 | PASCO | 2013-09-11 | 2033-10-03 | $ 1,824.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State