Search icon

AUTOXOTIC, LLC

Company Details

Entity Name: AUTOXOTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000120988
FEI/EIN Number 46-1039537
Address: 8700 S. Tamiami Trail, SARASOTA, FL, 34239, US
Mail Address: 1834 Main St., SARASOTA, FL, 34236, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Paderewski Alexander G Agent 1834 Main St., SARASOTA, FL, 34236

Manager

Name Role Address
Witzer Michelle D Manager 1834 Main St., SARASOTA, FL, 34236
Mesa Thomas RJr. Manager 2234 Arlington St., Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030478 AUTOXOTICCARS EXPIRED 2017-03-22 2022-12-31 No data 8700 S. TAMAIAMI TRAIL, SARASOTA, FL, 34239
G14000077980 AUTOXOTIC EXPIRED 2014-07-29 2019-12-31 No data 1626 RINGLING BLVD., SUITE 500, SARASOTA, FL, 34236
G14000027220 THE AUTOSTORE EXPIRED 2014-03-17 2019-12-31 No data 1626 RINGLING BLVD STE 500, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 1834 Main St., SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 8700 S. Tamiami Trail, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2016-04-16 8700 S. Tamiami Trail, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2016-04-16 Paderewski, Alexander G. No data
LC AMENDMENT 2014-12-08 No data No data
LC AMENDMENT 2014-09-12 No data No data
LC AMENDMENT 2014-07-24 No data No data
LC AMENDMENT 2013-05-28 No data No data
LC AMENDMENT 2013-01-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-08-31
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29
LC Amendment 2014-12-08
LC Amendment 2014-09-12
LC Amendment 2014-07-24
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State