Search icon

NARD AUTOMOTIVE GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: NARD AUTOMOTIVE GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NARD AUTOMOTIVE GROUP, L.L.C. 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000094000
FEI/EIN Number 383715888

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

Address: 10590-66TH AVE N, SEMINOLE, FL, 33772
Mail Address: 10505-LAKE BREEZE DRIVE, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARDOZZI MICHAEL E President 10505 LAKE BREEZE DRIVE, SEMINOLE, FL, 33772
NARDOZZI VICTORIA V Vice President 10505 LAKE BREEZE DRIVE, SEMINOLE, FL, 33772
NARDOZZI MICHAEL E Agent 10505-LAKE BREEZE DRIVE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 10505-LAKE BREEZE DRIVE, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2011-10-18 10590-66TH AVE N, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 10590-66TH AVE N, SEMINOLE, FL 33772 -
MERGER 2005-05-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052347

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State