Entity Name: | EMPORIUM AUTO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPORIUM AUTO, L.L.C. 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: | 11 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000036677 |
FEI/EIN Number |
35-2547779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1050 REDWOOD ST, HOLLYWOOD, FL, 33019, US |
Address: | 2810 OAKBROOK LANE, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
3VL INVESTMENTS & SERVICES, INC. | Manager | 1050 REDWOOD ST, HOLLYWOOD, FL, 33019 |
CASTILLO JUAN J | Manager | 2810 OAKBROOK LANE, WESTON, FL, 33332 |
CASTILLO JUAN J | Agent | 2810 OAKBROOK LANE, WESTON, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000035366 | SMART AUTO DEALS | ACTIVE | 2016-04-06 | 2026-12-31 | - | 2810 OAKBROOK LANE, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 2810 OAKBROOK LANE, WESTON, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 2810 OAKBROOK LANE, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 2810 OAKBROOK LANE, WESTON, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-15 | CASTILLO, JUAN JOSE | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-11-03 |
Florida Limited Liability | 2008-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State