Search icon

EMPORIUM AUTO, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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