Entity Name: | CAUSEWAY AUTO MART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAUSEWAY AUTO MART 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. |
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 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L13000070890 |
FEI/EIN Number |
37-1732292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2608 86th st, TAMPA, FL, 33619, US |
Mail Address: | 2608 86th st, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RYAN | Manager | 2219 BRIANA DR, BRANDON, FL, 33511 |
RODRIGUEZ RYAN | Agent | 2219 BRIANA DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-03 | RODRIGUEZ, RYAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2015-06-08 | CAUSEWAY AUTO MART LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2608 86th st, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2608 86th st, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000738199 | ACTIVE | 1000000726665 | HILLSBOROU | 2016-11-10 | 2036-11-16 | $ 23,120.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000049324 | ACTIVE | 1000000702519 | HILLSBOROU | 2016-01-08 | 2036-01-21 | $ 6,787.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001093109 | ACTIVE | 1000000700123 | HILLSBOROU | 2015-11-17 | 2035-12-04 | $ 23,926.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000276796 | ACTIVE | 1000000658664 | HILLSBOROU | 2015-02-12 | 2035-02-18 | $ 12,516.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14001169506 | TERMINATED | 1000000643480 | HILLSBOROU | 2014-10-07 | 2034-12-17 | $ 5,355.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000833854 | ACTIVE | 1000000596955 | DUVAL | 2014-03-13 | 2034-08-01 | $ 18,166.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000833847 | ACTIVE | 1000000596954 | HILLSBOROU | 2014-03-13 | 2034-08-01 | $ 2,083.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000833862 | ACTIVE | 1000000596961 | HILLSBOROU | 2014-03-12 | 2034-08-01 | $ 619.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-12-03 |
LC Name Change | 2015-06-08 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-05-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State