Entity Name: | AUTOMOTIVE MANAGEMENT CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTOMOTIVE MANAGEMENT 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. |
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: | 18 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000091007 |
FEI/EIN Number |
205556619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL, 34134 |
Mail Address: | 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UEN THOMAS | Managing Member | 2291 ADRIAN STREET, NEWBURY PARK, CA, 91320 |
ALLURE ACCOUNTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | ALLURE ACCOUNTING, INC | - |
LC AMENDMENT | 2010-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-12 | 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-12 | 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL 34134 | - |
CANCEL ADM DISS/REV | 2009-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State