Search icon

SUZ AUTOMOTIVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUZ AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUZ AUTOMOTIVE MANAGEMENT, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000037250
FEI/EIN Number 204720246

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

Address: 5119 W Longfellow Ave, TAMPA, FL, 33629, US
Mail Address: 5119 W Longfellow Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODSKY KEVIN S Manager 3907 Bayshore Blvd, TAMPA, FL, 33611
Slater Dennis B Auth 15908 McGlamery Rd, Odessa, FL, 33556
Slater DEnnis Agent 15908 McGlamery Rd, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 15908 McGlamery Rd, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 5119 W Longfellow Ave, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-02-22 5119 W Longfellow Ave, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Slater, DEnnis -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-08-14 - -
MERGER 2006-11-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000060435

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000761857 TERMINATED 1000000110362 019096 000103 2009-02-12 2014-02-25 $ 213,578.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000761865 TERMINATED 1000000110364 019096 000105 2009-02-12 2014-02-25 $ 959.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000247040 TERMINATED 1000000085548 18765 977 2008-07-22 2028-07-30 $ 9,851.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000007832 TERMINATED 1000000067649 018312 000700 2007-12-11 2028-01-09 $ 38,689.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State