Search icon

MCCRARY AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: MCCRARY AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCRARY AUTO SALES, 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: 30 Nov 2004 (20 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L04000086180
FEI/EIN Number NOT APPLICABLE

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

Address: 851 DR. MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 32114, US
Mail Address: PO BOX 11821, DAYTONA BEACH, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRARY GERALD B Auth PO BOX 11821, DAYTONA BEACH, FL, 32120
MCCRARY GERALD B Agent 851 DR. MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 851 DR. MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2020-06-19 - -
LC AMENDMENT 2020-05-21 - -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 MCCRARY, GERALD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-02-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
LC Amendment 2020-06-19
LC Amendment 2020-05-21
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State