Search icon

AUTO EMPIRE, LLC - Florida Company Profile

Company Details

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

AUTO EMPIRE, 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L13000035676
FEI/EIN Number NOT APPLICABLE

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

Address: 4660 HOFFNER AVENUE, (aka 4662 Hoffner Avenue), ORLANDO, FL, 32812, US
Mail Address: 4662 Hoffner Avenue, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Girona Jose Manager 4662 HOFFNER AVENUE, ORLANDO, FL, 32812
GIRONA JOSE Agent 4662 Hoffner Avenue, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
LC AMENDMENT 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 4660 HOFFNER AVENUE, (aka 4662 Hoffner Avenue), ORLANDO, FL 32812 -
LC AMENDMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 GIRONA, JOSE -
LC AMENDMENT 2016-03-21 - -
CHANGE OF MAILING ADDRESS 2014-04-16 4660 HOFFNER AVENUE, (aka 4662 Hoffner Avenue), ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 4662 Hoffner Avenue, Orlando, FL 32812 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-04-26
LC Amendment 2019-03-25
ANNUAL REPORT 2018-04-13
LC Amendment 2017-05-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-24
LC Amendment 2016-03-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State