Search icon

HIGGINBOTHAM AUTOMOBILES OF EAST MEMPHIS, LLC. - Florida Company Profile

Company Details

Entity Name: HIGGINBOTHAM AUTOMOBILES OF EAST MEMPHIS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGGINBOTHAM AUTOMOBILES OF EAST MEMPHIS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: L12000132985
FEI/EIN Number 46-2796824

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

Mail Address: 104 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168, US
Address: 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM DENNIS D Manager 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
HIGGINBOTHAM-MOODY TRUDY Manager 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
HIGGINBOTHAM Robert W Manager 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
WRIGHT THOMAS D Agent 340 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-09 104 SOUTH RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL 32168 -
LC AMENDMENT AND NAME CHANGE 2012-11-15 HIGGINBOTHAM AUTOMOBILES OF EAST MEMPHIS, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State