Search icon

AUTOMOTIVE RESOURCE GROUP LLC - Florida Company Profile

Company Details

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

AUTOMOTIVE RESOURCE GROUP 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000074755
FEI/EIN Number 273045471

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

Address: 4515 KENNEWICK PLACE, RIVERVIEW, FL, 33578, US
Mail Address: 4515 KENNEWICK PLACE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND PETER A Manager 4515 KENNEWICK PLACE, RIVERVIEW, FL, 33578
BOND PETER A Agent 4515 KENNEWICK PLACE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080906 AXIOM MOBILE TECHNOLOGY, LLC EXPIRED 2011-08-15 2016-12-31 - 2065 HWY A1A UNIT 1401, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 4515 KENNEWICK PLACE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2013-01-18 4515 KENNEWICK PLACE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 4515 KENNEWICK PLACE, RIVERVIEW, FL 33578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2013-01-18
ANNUAL REPORT 2011-01-13
Florida Limited Liability 2010-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State