Search icon

PORT RICHEY MITS AUTOMOTIVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PORT RICHEY MITS AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT RICHEY MITS AUTOMOTIVE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L10000095146
FEI/EIN Number 273431615

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

Address: 3031 NORTH ROCKY POINT DRIVE WEST, TAMPA, FL, 33607, US
Mail Address: 3031 NORTH ROCKY POINT DRIVE WEST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION COMPANY OF ORLANDO Agent
LCM INVESTMENTS HOLDINGS II, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001630 SUNCOAST MITSUBISHI EXPIRED 2011-01-04 2016-12-31 - 10821 US HIGHWAY 19 NORTH, PORT RICHEY, FL, 34668
G10000097888 PORT RICHEY MITSUBISHI EXPIRED 2010-10-25 2015-12-31 - 1101 E. FLETCHER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 3031 NORTH ROCKY POINT DRIVE WEST, SUITE 770, TAMPA, FL 33607 -
REINSTATEMENT 2023-01-17 - -
CHANGE OF MAILING ADDRESS 2023-01-17 3031 NORTH ROCKY POINT DRIVE WEST, SUITE 770, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-01-17 CORPORATION COMPANY OF ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (jgh), ORLANDO, FL 32801 -
LC AMENDMENT 2016-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000409421 TERMINATED 1000000870109 PASCO 2020-12-09 2030-12-16 $ 556.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ATLANTA SERVICE CENTER, 180 INTERST N PKWY SE STE 450, ATLANTA GA303392190

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
LC Amendment 2016-12-30
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State