Entity Name: | WAYNESVILLE AUTOMOTIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAYNESVILLE AUTOMOTIVE GROUP, 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: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 21 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | L11000070523 |
FEI/EIN Number |
452659485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 36 Montgomery Street, Asheville, NC, 28806, US |
Address: | 280 Hyatt Creek Road, Waynesville, NC, 28786, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN OLP JAMES | President | 36 Montgomery Street, Asheville, NC, 28806 |
Chandler Rick | Vice President | 36 Montgomery Street, Asheville, NC, 28806 |
Blain Joel | Secretary | 36 Montgomery Street, Asheville, NC, 28806 |
Rich Elisabeth | Treasurer | 36 Montgomery Street, Asheville, NC, 28806 |
Kurkin Alex | Agent | 18851 NE 29th Avenue, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 280 Hyatt Creek Road, Waynesville, NC 28786 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 280 Hyatt Creek Road, Waynesville, NC 28786 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Kurkin, Alex | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State