Search icon

FLORIDA AUTO FINDERS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTO FINDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA AUTO FINDERS 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 19 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: L04000057658
FEI/EIN Number 201471889

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

Address: 7615 INDUSTRIAL RD, UNIT # 105, W MELBOURNE, FL, 32904, US
Mail Address: 4265 ORANGE DR, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS KEVIN C Vice President 4310 DEERWOOD TR, MELBOURNE, FL, 32934
BOYD STEVE W Vice President 4265 ORANGE DRIVE, MELBOURNE, FL, 32704
BOYD STEVE W Agent 4265 ORANGE DRIVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 7615 INDUSTRIAL RD, UNIT # 105, W MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2010-01-04 7615 INDUSTRIAL RD, UNIT # 105, W MELBOURNE, FL 32904 -
LC AMENDMENT 2007-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 4265 ORANGE DRIVE, MELBOURNE, FL 32904 -
CANCEL ADM DISS/REV 2007-03-05 - -
REGISTERED AGENT NAME CHANGED 2007-03-05 BOYD, STEVE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-27
LC Amendment 2007-12-17
REINSTATEMENT 2007-03-05
Florida Limited Liabilites 2004-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State