Search icon

LAKELAND AUTO DEALERS AUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: LAKELAND AUTO DEALERS AUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKELAND AUTO DEALERS AUCTION, 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: 07 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: L11000003589
FEI/EIN Number 274740633

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

Address: 8600 Jones Ave, Zellwood, FL, 32798, US
Mail Address: PO BOX 684352, Marietta, GA, 30068, US
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EP HOLDINGS, LLC Manager PO BOX 684352, Marietta, GA, 30068
EP HOLDINGS LLC Agent 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077559 NRS ACTIVE 2021-06-09 2026-12-31 - 3805 CREEKVIEW DRIVE NORTHEAST, MARIETTA, GA, 30068
G19000120883 DALLAS TOYOTA EXPIRED 2019-11-10 2024-12-31 - 3805 CREEKVIEW DR NE, MARIETTA, GA, 30068
G19000120885 GROUP WHOLESALE INC EXPIRED 2019-11-10 2024-12-31 - 3805 CREEKVIEW DR NE, MARIETTA, GA, 30068
G19000120887 LIVEBID EXPIRED 2019-11-10 2024-12-31 - 3805 CREEKVIEW DR NE, MARIETTA, GA, 30068
G19000120886 WHOLESALE DUDE EXPIRED 2019-11-10 2024-12-31 - 3805 CREEKVIEW DR NE, MARIETTA, GA, 30068
G18000077351 NRS EXPIRED 2018-07-16 2023-12-31 - 3805 CREEKVIEW DR NE, MARIETTA, GA, 30068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 8600 Jones Ave, Zellwood, FL 32798 -
REGISTERED AGENT NAME CHANGED 2023-03-14 EP HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 8600 Jones Ave, Zellwood, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2021-07-22 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000418947 ACTIVE 2023-CA-000303-0000-00 10TH JUDICIAL CIRCUIT COURT 2023-08-16 2028-09-12 $11,190.29 NIELLO IMPORTS III DBA LAND ROVER SACRAMENTO, 2052 FULTON AVENUE, SACRAMENTO CA 95825
J15000540829 LAPSED 53-2013-CA-0016140 POLK COUNTY CIRCUIT COURT 2015-04-20 2020-05-06 $18,502.13 NATIONAL CONSTRUCTION RENTALS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
CORLCRACHG 2021-07-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State