Search icon

GQ AUTO, LLC - Florida Company Profile

Company Details

Entity Name: GQ AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GQ AUTO, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000109182
FEI/EIN Number 205867765

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

Address: 2591 K NORTH FORSYTH RD, ORLANDO, FL, 32807, US
Mail Address: 221 BITTERWOOD ST, WINTER SPRINGS, FL, 32708, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTO CHAD M Manager 221 BITTERWOOD ST, WINTER SPRINGS, FL, 32708
CAPUTO CHAD M Agent 221 BITTERWOOD ST, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086683 GQA EXPIRED 2012-09-04 2017-12-31 - 9797 S. ORANGE BLOSSOM TRAIL, #6, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2591 K NORTH FORSYTH RD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2013-04-22 2591 K NORTH FORSYTH RD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 221 BITTERWOOD ST, WINTER SPRINGS, FL 32708 -
CANCEL ADM DISS/REV 2008-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-01
REINSTATEMENT 2008-11-30
ANNUAL REPORT 2007-09-04
Florida Limited Liability 2006-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State