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. |
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 |
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 |
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 | - | - |
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 |
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