Search icon

PRIORITY AUTO GROUP, LLC - Florida Company Profile

Company Details

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

PRIORITY 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 30 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L12000051755
FEI/EIN Number APPLIED FOR

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

Address: 3617 E Mohawk Ave Suite A, TAMPA, FL, 33610, US
Mail Address: P.O BOX 657, MANGO, FL, 33550
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CLARISSA Managing Member 3617 E Mohawk Ave Suite A, TAMPA, FL, 33610
WRIGHT DANNY S Managing Member 3617 E. Mohawk Ave, TAMPA, FL, 33610
WRIGHT DANNY S Agent 3617 E Mohawk Ave Suite A, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042472 PRIORITY AUTO GROUP EXPIRED 2012-05-05 2017-12-31 - PO BOX 657, MANGO, FL, 33550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC REVOCATION OF DISSOLUTION 2016-07-22 - -
VOLUNTARY DISSOLUTION 2016-06-30 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 WRIGHT, DANNY SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-08 3617 E Mohawk Ave Suite A, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-08 3617 E Mohawk Ave Suite A, TAMPA, FL 33610 -
LC AMENDMENT 2012-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000589152 ACTIVE 1000000759593 HILLSBOROU 2017-10-16 2037-10-20 $ 25,754.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001388009 TERMINATED 1000000524857 HILLSBOROU 2013-09-05 2033-09-12 $ 1,216.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000879222 TERMINATED 1000000500931 HILLSBOROU 2013-04-24 2033-05-03 $ 976.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Revocation of Dissolution 2016-07-22
VOLUNTARY DISSOLUTION 2016-06-30
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-27
AMENDED ANNUAL REPORT 2013-09-08
ANNUAL REPORT 2013-04-02
LC Amendment 2012-08-21
Florida Limited Liability 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State