Entity Name: | DICKINSON AUTOMOTIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DICKINSON AUTOMOTIVE GROUP, LLC 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: | 09 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000112375 |
FEI/EIN Number |
650039716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5005 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Mail Address: | 5005 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON PATRICK V | Managing Member | 5005 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Dickinson Robert H | Repr | 3664 Beneva Oaks Blvd, Sarasota, FL, 34238 |
DICKINSON PATRICK V | Agent | 5005 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-09 | 5005 S. TAMIAMI TRAIL, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2014-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-09 | 5005 S. TAMIAMI TRAIL, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2014-09-09 | 5005 S. TAMIAMI TRAIL, SARASOTA, FL 34231 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-21 |
REINSTATEMENT | 2014-09-09 |
ANNUAL REPORT | 2010-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State