Search icon

MICHIGAN STREET AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: MICHIGAN STREET AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHIGAN STREET AUTO SALES 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: 22 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000008266
FEI/EIN Number 271723141

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

Address: 2723 S. Westmoreland Drive Unit B, ORLANDO, 32805, UN
Mail Address: 2776 S. WESTMORELAND DRIVE., ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BRADLEY Managing Member 2723 S. WESTMORELAND DRIVE, ORLANDO, FL, 32805
THOMPSON BRADLEY Agent 2776 S. WESTMORELAND DRIVE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 2723 S. Westmoreland Drive Unit B, ORLANDO 32805 UN -
LC AMENDMENT 2013-09-11 - -
CHANGE OF MAILING ADDRESS 2013-01-24 2723 S. Westmoreland Drive Unit B, ORLANDO 32805 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 2776 S. WESTMORELAND DRIVE, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State