Search icon

AUTOMOTIVE MD, LLC - Florida Company Profile

Company Details

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

AUTOMOTIVE MD, 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: 19 Oct 2009 (16 years ago)
Date of dissolution: 01 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: L09000100398
FEI/EIN Number 271133328

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

Address: 6923 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Mail Address: 6923 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST DONALD E Agent 6923 W HILLSBOROUGH AVE, TAMPA, FL, 33634
ERNST DONALD E Managing Member 1023 W CHARTER ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166799 AUTOMOTIVE MD EXPIRED 2009-10-19 2014-12-31 - 6923 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-01 - -
CHANGE OF MAILING ADDRESS 2011-05-13 6923 WEST HILLSBOROUGH AVE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2011-05-13 ERNST, DONALD EII -
REGISTERED AGENT ADDRESS CHANGED 2011-05-13 6923 W HILLSBOROUGH AVE, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001051037 TERMINATED 1000000420158 PALM BEACH 2013-04-24 2033-06-07 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000531484 LAPSED 1000000419879 SEMINOLE 2013-02-07 2023-03-06 $ 1,705.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000324757 TERMINATED 1000000468418 HILLSBOROU 2013-01-29 2033-02-06 $ 1,623.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000914393 TERMINATED 1000000419744 HILLSBOROU 2012-11-21 2032-11-28 $ 6,421.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000565204 TERMINATED 1000000419787 HILLSBOROU 2012-11-21 2036-09-09 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000456700 TERMINATED 1000000277683 HILLSBOROU 2012-05-25 2032-05-30 $ 367.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Voluntary Dissolution 2012-05-01
ANNUAL REPORT 2011-05-13
Florida Limited Liability 2009-10-19

Date of last update: 03 May 2025

Sources: Florida Department of State