Search icon

CAR COLLECTOR MAGAZINE, LLC - Florida Company Profile

Company Details

Entity Name: CAR COLLECTOR MAGAZINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAR COLLECTOR MAGAZINE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000023272
FEI/EIN Number 113651783

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

Address: 5549 Superior Dr., Lakeland, FL, 33805, US
Mail Address: 5549 Superior Dr., Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROADUS JEFFREY W Manager 5549 Superior Dr., Lakeland, FL, 33805
BROADUS JEFFREY W Agent 5549 Superior Dr., Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 5549 Superior Dr., Lakeland, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 5549 Superior Dr., Lakeland, FL 33805 -
REGISTERED AGENT NAME CHANGED 2016-10-21 BROADUS, JEFFREY WMRG -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 5549 Superior Dr., Lakeland, FL 33805 -
REINSTATEMENT 2012-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-07-26
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State