Search icon

AVALON MOTORCAR GALLERY LLC - Florida Company Profile

Company Details

Entity Name: AVALON MOTORCAR GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON MOTORCAR GALLERY 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: 24 Jun 2011 (14 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L11000073787
FEI/EIN Number 452647127

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

Mail Address: 4031 AVALON PARK EAST BLVD, ORLANDO, FL, 32828, US
Address: 4031 AVALON PARK EAST BLVD., STE. 200, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUT JOSEPH Manager 4031 AVALON PARK EAST BLVD, ORLANDOI, FL, 32828
STOUT JOSEPH Agent 4031 AVALON PARK EAST BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-05 4031 AVALON PARK EAST BLVD., STE. 200, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 4031 AVALON PARK EAST BLVD, ORLANDO, FL 32828 -
VOLUNTARY DISSOLUTION 2023-12-05 - -
REGISTERED AGENT NAME CHANGED 2023-12-05 STOUT, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 4031 AVALON PARK EAST BLVD., STE. 200, ORLANDO, FL 32828 -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000054763 ACTIVE 1000000647645 ORANGE 2014-11-24 2035-01-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000482603 TERMINATED 1000000600104 ORANGE 2014-03-25 2034-05-01 $ 330.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001668293 TERMINATED 1000000548945 ORANGE 2013-10-24 2033-11-14 $ 3,233.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000837909 TERMINATED 1000000374991 OKALOOSA 2012-10-11 2032-11-14 $ 17,873.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State