Entity Name: | GAINESVILLE MITS AUTOMOTIVE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAINESVILLE 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. |
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: | 20 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000008406 |
FEI/EIN Number |
274616412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607, US |
Mail Address: | 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF ORLANDO | Agent |
LCM INVESTMENTS HOLDINGS II, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000009992 | GAINESVILLE MITSUBISHI | EXPIRED | 2011-01-25 | 2016-12-31 | - | 1101 EAST FLETCHER AVENUE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-30 | 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-08-30 | 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-23 | CORPORATION COMPANY OF ORLANDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-06 |
LC Amendment | 2016-12-30 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State