Search icon

AUTOMASTERS OF SW FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AUTOMASTERS OF SW FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMASTERS OF SW FLORIDA, 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: 19 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000059537
FEI/EIN Number 452495248

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

Address: 13990 LAKE MAHOGANY BLVD, UNIT 2214, FORT MYERS, FL, 33907
Mail Address: 13990 LAKE MAHOGANY BLVD, UNIT 2214, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DEAN Managing Member 13990 LAKE MAHOGANY BLVD, UNIT 2214, FORT MYER, FL, 33907
COHEN DEAN Agent 13990 LAKE MAHOGANY BLVD, UNIT 2214, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 COHEN, DEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC STMNT OF RA/RO CHG 2014-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 13990 LAKE MAHOGANY BLVD, UNIT 2214, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-01-21
CORLCRACHG 2014-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State