Search icon

AUTOMOTIVE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMOTIVE PROPERTIES 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000042713
FEI/EIN Number 342000095

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

Address: 12875 HARBORVIEW DR, SEMINOLE, FL, 33776
Mail Address: 12875 HARBORVIEW DR, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSHERT JAMES A Managing Member 12875 HARBORVIEW DR, SEMINOLE, FL, 33776
BUSHERT JAMES A Agent 12875 HARBORVIEW DR, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-13 12875 HARBORVIEW DR, SEMINOLE, FL 33776 -
PENDING REINSTATEMENT 2012-09-13 - -
REINSTATEMENT 2012-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-13 12875 HARBORVIEW DR, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2012-09-13 12875 HARBORVIEW DR, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-18 BUSHERT, JAMES A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000385147 TERMINATED 1000000094557 16397 767 2008-10-08 2028-11-06 $ 6,823.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000411505 TERMINATED 1000000094557 16397 767 2008-10-08 2028-11-19 $ 6,823.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000153253 TERMINATED 1000000094557 16397 767 2008-10-08 2029-01-22 $ 6,848.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000389063 TERMINATED 1000000094557 16397 767 2008-10-08 2029-01-28 $ 6,848.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2012-09-13
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-05-06
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2005-02-18
Florida Limited Liability 2004-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State