Search icon

AUTOMOTIVE LITIGATION CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE LITIGATION CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMOTIVE LITIGATION CONSULTANTS, 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: 27 Feb 2006 (19 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: L06000022100
FEI/EIN Number 432098178

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

Address: 1399 N.Killian Dr., lake Park, FL, 33403, US
Mail Address: 1399 N.Killian Dr., Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON ROBERT H Manager 1399 N.Killian Dr., lake Park, FL, 33403
RICHARDSON ROBERT H Agent 1399 N.Killian Dr., lake park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027065 AUTO CG EXPIRED 2010-03-24 2015-12-31 - 6062 FOSTER ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1399 N.Killian Dr., Suite 8, lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2016-04-30 1399 N.Killian Dr., Suite 8, lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1399 N.Killian Dr., Suite 8, lake park, FL 33403 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001350298 TERMINATED 1000000522234 PALM BEACH 2013-08-21 2033-09-05 $ 846.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State