Search icon

FLORIDA AUTO GROUP LLC

Company Details

Entity Name: FLORIDA AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2011 (13 years ago)
Date of dissolution: 19 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2021 (3 years ago)
Document Number: L11000124513
FEI/EIN Number 453643301
Address: 6015 DEACON PL, SARASOTA, FL, 34238, US
Mail Address: 6015 DEACON PL, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KUCHERA JOSEPH J Agent 6015 Deacon, SARASOTA, FL, 34238

Manager

Name Role Address
KUCHERA JOSEPH Manager 6015 Deacon, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072122 GULF COAST AUTO BODY SHOP EXPIRED 2019-06-28 2024-12-31 No data 6015 DEACON PLACE, SARASOTA, FL, 34248
G19000072124 GULF COAST AUTO BODY AND RESTORATION SHOP EXPIRED 2019-06-28 2024-12-31 No data 6015 DEACON PLACE, SARASOTA, FL, 34238
G12000120937 GULF COAST AUTO PAINTING EXPIRED 2012-12-14 2017-12-31 No data 6111 A CLARK CENTER AVE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 6015 DEACON PL, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2018-06-27 6015 DEACON PL, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 6015 Deacon, SARASOTA, FL 34238 No data
LC AMENDMENT 2013-04-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242024 ACTIVE 17-122-D7 LEON COUNTY 2023-04-24 2028-05-31 $17,175.81 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State