Search icon

SOUTH FLORIDA AUTO AUCTION OF FORT LAUDERDALE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA AUTO AUCTION OF FORT LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA AUTO AUCTION OF FORT LAUDERDALE, 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: 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: 24 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L02000034700
FEI/EIN Number 651166704

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

Address: 3500 N.W. 21ST STREET, LAUDERDALE LAKES, FL, 33311
Mail Address: 3500 N.W. 21ST STREET, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING N HENDRIKS, ESQ. Agent 4001 TAMIAMI TRAIL NORTH, SUITE 105, NAPLES, FL, 34103
AUTO AUCTION HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038701 SOUTH FLORIDA AUTO AUCTION ACTIVE 2024-03-18 2029-12-31 - 3500 N.W. 21ST STREET, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-29 - -
REGISTERED AGENT NAME CHANGED 2024-02-29 STARLING N HENDRIKS, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 4001 TAMIAMI TRAIL NORTH, SUITE 105, NAPLES, FL 34103 -
REINSTATEMENT 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001092184 TERMINATED 1000000699973 BROWARD 2015-11-18 2025-12-04 $ 330.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
CORLCRACHG 2024-02-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State