Search icon

WAYNESVILLE AUTOMOTIVE PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WAYNESVILLE AUTOMOTIVE PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNESVILLE AUTOMOTIVE PROPERTY 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.
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: 27 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: L11000074516
FEI/EIN Number 452994448

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

Mail Address: 36 Montgomery Street, Asheville, NC, 28806, US
Address: 285 Hyatt Creek Road, Waynesville, NC, 28786, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 285 Hyatt Creek Road, Waynesville, NC 28786 -
CHANGE OF MAILING ADDRESS 2021-04-13 285 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 -

Documents

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 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State