Search icon

LITHIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LITHIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITHIA GROUP, 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000087761
FEI/EIN Number 202062569

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

Address: 3345 LITHIA PINECREST ROAD, VALRICO, FL, 33594, US
Mail Address: 3345 LITHIA PINECREST ROAD, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS ROGER Managing Member 3345 LITHIA PINECREST ROAD, VALRICO, FL, 33594
REIDY KEVIN Managing Member 3345 LITHIA PINECREST ROAD, VALRICO, FL, 33594
WALKER KAREN Agent 4820 CRAPE MYRTLE LANE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-09-15 WALKER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2006-09-15 4820 CRAPE MYRTLE LANE, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 3345 LITHIA PINECREST ROAD, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2005-03-17 3345 LITHIA PINECREST ROAD, VALRICO, FL 33594 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000032162 ACTIVE 1000000040370 17351 000008 2007-01-19 2027-02-07 $ 22,545.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2007-01-02
ANNUAL REPORT 2006-09-15
Off/Dir Resignation 2006-08-14
Reg. Agent Resignation 2006-08-10
Off/Dir Resignation 2006-08-10
Reg. Agent Change 2005-11-01
ANNUAL REPORT 2005-03-17
Florida Limited Liability 2004-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State