Search icon

MULLINAX FORD OF PALM BEACH COUNTY, LLC

Company Details

Entity Name: MULLINAX FORD OF PALM BEACH COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2007 (17 years ago)
Document Number: L07000121732
FEI/EIN Number 261538703
Address: 1210 NORTH LAKE BLVD., LAKE PARK, FL, 33403
Mail Address: 1210 NORTH LAKE BLVD., LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900FBGCPQE0C5MP14 L07000121732 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o MCLEOD, RAYMOND A, 48 EAST MAIN STREET, Apopka, US-FL, US, 32703
Headquarters 1210 NORTH LAKE BLVD., Apopka, US-FL, US, 32703

Registration details

Registration Date 2020-04-22
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-04-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000121732

Agent

Name Role Address
MCLEOD RAYMOND A Agent 48 EAST MAIN STREET, APOPKA, FL, 32703

Manager

Name Role Address
MULLINAX LAWRENCE E Manager 1551 E. SEMORAN BLVD., APOPKA, FL, 32703
MULLINAX GERALD L Manager 1551 E. SEMORAN BLVD., APOPKA, FL, 32703

Member

Name Role Address
Nicolas Scott Member 1551 E. Semoran Blvd., Apopka, FL, 32703
Nicolas Bren Member 1551 E. Semoran Blvd., Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059282 QUICK LANE TIRE & AUTO CENTER ACTIVE 2020-05-28 2025-12-31 No data 1210 NORTHLAKE BLVD, LAKE PARK, FL, 33403
G20000034027 QUICK LANE AT MULLINAX FORD OF PALM BEACH COUNTY ACTIVE 2020-03-19 2025-12-31 No data 1209 NORTHLAKE BLVD., LAKE PARK, FL, 33403
G13000111327 MULLINAX FORD ACTIVE 2013-11-05 2028-12-31 No data 1210 NORTHLAKE BLVD., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-12 1210 NORTH LAKE BLVD., LAKE PARK, FL 33403 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-10-25
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State