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. |
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 |
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 |
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 |
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 |
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