Search icon

SOUTHSIDE AUTOMOTIVE L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHSIDE AUTOMOTIVE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHSIDE AUTOMOTIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: L08000086430
FEI/EIN Number 263666851

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

Address: 1759 W NEW LENOX LANE, DUNNELLON, FL, 34433
Mail Address: P.O. BOX 130, DUNNELLON, FL, 34430
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRYBKO GREGORY A Managing Member 10131 N. COUNTRY CLUB WAY, CITRUS SPRINGS, FL, 34433
GRYBKO GREGORY A Agent 1759 W NEW LENOX LANE, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 GRYBKO, GREGORY A -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-09-10 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800004210 ORIGINALLY FILED ON 07/16/2008. CONVERSION NUMBER 900000090129

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000298883 ACTIVE 2015-DR-1067 CIRCUIT COURT, CITRUS COUNTY 2024-02-14 2029-05-20 $139200.00 DARCY J DETWILER F/K/A DARCY J GRYBKO, 1861 N ROWEN CIRCLE, MESA, AZ 85207

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State