Search icon

ELDRED AUTO MANAGEMENT, LLC

Company Details

Entity Name: ELDRED AUTO MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: L11000056360
FEI/EIN Number 452253978
Address: 1205 NE 9th Avenue, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1205 NE 9th Avenue, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEACHAM ROBERT C Agent Tripp Scott, FT. LAUDERDALE, FL, 33301

Manager

Name Role Address
MEACHAM BLAKE Manager 1205 NE 9th Avenue, FORT LAUDERDALE, FL, 33304
Leonard David Manager 1205 NE 9th Avenue, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024387 CARLISTY EXPIRED 2018-02-16 2023-12-31 No data 1205 NE 9TH AVENUE, FORT LAUDERDALE, FL, 33304
G17000080102 UMOOV EXPIRED 2017-07-26 2022-12-31 No data 1205 NE 9TH AVE, FORT LAUDERDALE, FL, 33304
G16000093846 EXOTIC ACTIVE 2016-08-29 2027-12-31 No data 1205 NE 9TH AVENUE, FORT LAUDERDALE, FL, 33304
G16000084431 EXOTIC CAR TRADER ACTIVE 2016-08-10 2027-12-31 No data 1205 NE 9TH AVE, FORT LAUDERDALE, FL, 33304
G16000084436 ECT ACTIVE 2016-08-10 2027-12-31 No data 1205 NE 9TH AVENUE, FORT LAUDERDALE, FL, 33304
G15000113315 E TAILORED EXPIRED 2015-11-06 2020-12-31 No data 2724 NE 37TH DRIVE, FORT LAUDERDALE, FL, 33308
G15000113313 YITBO EXPIRED 2015-11-06 2020-12-31 No data 2724 NE 37TH DRIVE, FORT LAUDERDALE, FL, 33308
G14000050349 ELDRED AUTO MANAGEMENT EXPIRED 2014-05-22 2019-12-31 No data PO BOX 11639, FORT LAUDERDALE, FL, 33339
G13000039693 PERFECT SHINE AUTO MANAGEMENT EXPIRED 2013-04-25 2018-12-31 No data 410 N.W. 1ST AVENUE, C-1, FORT LAUDERDALE, FL, 33301
G12000127685 ELDRED TAILORED EXPIRED 2012-12-31 2017-12-31 No data P.O. BOX 11639, FORT LAUDERDALE, FL, 33339

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 Tripp Scott, 110 SE Sixth Street, 1500, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2016-10-05 1205 NE 9th Avenue, FORT LAUDERDALE, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1205 NE 9th Avenue, FORT LAUDERDALE, FL 33304 No data
LC NAME CHANGE 2014-04-29 ELDRED AUTO MANAGEMENT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State