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