Search icon

VOILA AUTO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VOILA AUTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOILA AUTO 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000109254
FEI/EIN Number 45-3367848

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

Address: VOILA AUTO GROUP, LLC, 2295 S. HIAWASSEE ROAD, SUITE 410, ORLANDO, FL, 32835, US
Mail Address: VOILA AUTO GROUP, LLC, 180 Park Ave North, Winter Park, FL, 32789, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milbrath Stephen D President VOILA AUTO GROUP, LLC, Winter Park, FL, 32789
Milbrath Stephen D Administrator VOILA AUTO GROUP, LLC, Winter Park, FL, 32789
Milbrath Stephen D Agent VOILA AUTO GROUP, LLC, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041092 VOILA AUTO GROUP NSB EXPIRED 2016-04-22 2021-12-31 - 2295 SOUTH HIAWASSEE ROAD STE 410, ORLANDO, FL, 32835
G14000094069 VOILA AUTO GROUP SOUTH EXPIRED 2014-09-15 2019-12-31 - 2295 S HIAWASSEE RD., ORLANDO, FL, 32835
G14000094074 VOILA AUTO GROUP WEST EXPIRED 2014-09-15 2019-12-31 - 3400 S. ORANGE BLOSSUM TR., ORLANDO, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-28 VOILA AUTO GROUP, LLC, 2295 S. HIAWASSEE ROAD, SUITE 410, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Milbrath, Stephen D -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 VOILA AUTO GROUP, LLC, 180 Park Ave North, Suite 2A, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 VOILA AUTO GROUP, LLC, 2295 S. HIAWASSEE ROAD, SUITE 410, ORLANDO, FL 32835 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-09-30 VOILA AUTO GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000591414 LAPSED 16-2017-SC-005526-XXXX-MA COUNTY COURT FOR DUVAL COUNTY 2017-10-02 2022-10-25 $3,762.64 JACK BECKER DISTRIBUTORS, INC., P.O. BOX 37589, JACKSONVILLE, FLORIDA 32236
J17000515942 LAPSED 2017 10325 CIDL VOLUSIA CO. 2017-06-20 2022-09-13 $27,157.37 PRECISION CARPET-TILE AND UPHOLSTERY CLEANING, INC, 2024 HIBISCUS DRIVE, SUITE B, EDGEWATER, FLORIDA 32141

Documents

Name Date
Reg. Agent Resignation 2019-01-22
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-01-16
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-25
LC Article of Correction/NC 2011-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State