Search icon

MASTRO BROTHERS AUTO GROUP, LLC

Company Details

Entity Name: MASTRO BROTHERS AUTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L07000067494
FEI/EIN Number 260543868
Address: 4113 S Orlando Dr, Sanford, FL, 32773-6122, US
Mail Address: 6402 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33634
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493009VHJ3WJXR4WC46 L07000067494 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Mastro, Stephen, 6402 West Hillsborough Avenue, Tampa, US-FL, US, 33634
Headquarters 4113 South Orlando Drive, Sanford, US-FL, US, 32773

Registration details

Registration Date 2015-07-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000067494

Agent

Name Role Address
MASTRO STEPHEN Agent 6402 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Manager

Name Role Address
MASTRO STEPHEN Manager 6402 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33634
MASTRO PETER Manager 6402 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900246 MASTRO SUZUKI OF SANFORD EXPIRED 2008-01-25 2013-12-31 No data 6402 W HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4113 S Orlando Dr, Sanford, FL 32773-6122 No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDED AND RESTATED ARTICLES 2007-10-22 No data No data

Documents

Name Date
LC Voluntary Dissolution 2020-12-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State