Search icon

AUTOMOTIVE LEADERSHIP ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE LEADERSHIP ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AUTOMOTIVE LEADERSHIP ACADEMY, 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: 07 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000002735
FEI/EIN Number 46-1718764

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

Mail Address: 609 Margaret St, Key West, FL 33040
Address: 609 Margaret St., Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW, STEVEN E Agent 609 Margaret St., Key West, FL 33040
SHAW, STEVEN E Managing Member 609 Margaret St., Key West, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019573 FLOW SOUTH - AUTOMOTIVE PRODUCTS EXPIRED 2015-02-23 2020-12-31 - 3831 DUCK AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 609 Margaret St., Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 609 Margaret St., Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-02-16 609 Margaret St., Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-02-16 SHAW, STEVEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-02-16
Florida Limited Liability 2013-01-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State