Search icon

HARDY AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: HARDY AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDY AUTOMOTIVE 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 Mar 2009 (16 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L09000024173
FEI/EIN Number 264436385

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

Address: 2409 SW 59 Terrace, West Park, FL, 33023, US
Mail Address: 2409 SW 59 Terrace, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE SCOTT B Authorized Member 18312 43RD RD N, LOXAHATCHEE, FL, 33470
PRICE SCOTT BRYANT Agent 2409 SW 59 Terrace, West Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015911 A & J AUTO BROKERS EXPIRED 2013-02-14 2018-12-31 - 2409 SW 59 TERR, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
LC AMENDMENT 2019-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 2409 SW 59 Terrace, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 2409 SW 59 Terrace, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-01-28 2409 SW 59 Terrace, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-01-28 PRICE, SCOTT BRYANT -
LC AMENDMENT 2009-12-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
LC Amendment 2019-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State