Search icon

E & O AUTOMOTIVE LLC

Company Details

Entity Name: E & O AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: L11000073831
FEI/EIN Number 452682961
Address: 4565 CLARK ROAD, SARASOTA, FL, 34233, US
Mail Address: 4565 CLARK ROAD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Moriarty Brenden S Agent 1001 3rd Avenue West, Bradenton, FL, 34205

Manager

Name Role Address
FEIG H. Steven Manager 4565 CLARK ROAD, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089750 MIDAS SARASOTA ACTIVE 2017-08-15 2027-12-31 No data 4565 CLARK ROAD, SARASOTA, FL, 34233
G11000075005 MIDAS SARASOTA EXPIRED 2011-07-27 2016-12-31 No data C/O HARTMAN CPAS, 14475 UNIVERSITY COVE PLACE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 Moriarty, Brenden S. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1001 3rd Avenue West, 650, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 4565 CLARK ROAD, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2016-01-29 4565 CLARK ROAD, SARASOTA, FL 34233 No data
REINSTATEMENT 2012-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State