Search icon

GENERAL AUTO, LLC - Florida Company Profile

Company Details

Entity Name: GENERAL AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL AUTO, 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: 10 May 2010 (15 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: L10000050541
FEI/EIN Number 272556416

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

Address: 3777 N. JOHN YOUNG PKWY., STE. B, ORLANDO, FL, 32804, US
Mail Address: 3777 N. JOHN YOUNG PKWY., STE. B, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARDO LUIS M Manager 3777 N. JOHN YOUNG PKWY, ORLANDO, FL, 32804
LEONARDO LUIS M Agent 3777 N. JOHN YOUNG PKWY., STE. B, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150961 P1 MOTORS ACTIVE 2021-11-10 2026-12-31 - 3777 N JOHN YOUNG PRWY, SUITE B, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3777 N. JOHN YOUNG PKWY., STE. B, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-31 3777 N. JOHN YOUNG PKWY., STE. B, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-10-31 3777 N. JOHN YOUNG PKWY., STE. B, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2021-10-27 LEONARDO, LUIS M -
LC DISSOCIATION MEM 2021-10-14 - -
LC AMENDMENT 2021-09-03 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-27
CORLCDSMEM 2021-10-14
Reg. Agent Resignation 2021-10-14
LC Amendment 2021-09-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State