Search icon

HIGGINBOTHAM AUTOMOBILES OF MYRTLE BEACH, LLC. - Florida Company Profile

Company Details

Entity Name: HIGGINBOTHAM AUTOMOBILES OF MYRTLE BEACH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGGINBOTHAM AUTOMOBILES OF MYRTLE BEACH, 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.
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: 12 Dec 2008 (16 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L08000113505
FEI/EIN Number 263859098

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

Mail Address: 104 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168, US
Address: 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Higginbotham Robert W Manager 104 S. Riverside Drive, New Smyrna Beach, FL, 32168
Higginbotham Dennis D Manager 104 S. Riverside Drive, New Smyrna Beach, FL, 32168
WRIGHT THOMAS D Agent 340 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
HIGGINBOTHAM MANAGEMENT OF VOLUSIA, INC. Chief Executive Officer -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 - -
CHANGE OF MAILING ADDRESS 2013-04-03 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State