Search icon

FIRST LIBERTY AUTOS LLC - Florida Company Profile

Company Details

Entity Name: FIRST LIBERTY AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST LIBERTY AUTOS 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: 14 Nov 2012 (12 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: L12000143706
FEI/EIN Number 46-1381695

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

Address: 4705 WEST CONCORD AVENUE, ORLANDO, FL, 32808, US
Mail Address: 4705 WEST CONCORD AVENUE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALTON G Manager 4705 WEST CONCORD AVENUE, ORLANDO, FL, 32808
SMITH ALTON G Agent 4705 WEST CONCORD AVENUE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 4705 WEST CONCORD AVENUE, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 4705 WEST CONCORD AVENUE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2017-02-11 4705 WEST CONCORD AVENUE, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2017-02-11 SMITH, ALTON G -
REINSTATEMENT 2017-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001049986 TERMINATED 1000000692840 DUVAL 2015-09-02 2035-12-04 $ 6,071.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2017-02-11
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-12-14
Florida Limited Liability 2012-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State