Search icon

HENDERSONVILLE AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HENDERSONVILLE AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDERSONVILLE AUTOMOTIVE GROUP, 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: 17 May 2013 (12 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L13000072846
FEI/EIN Number 46-2814469

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

Mail Address: 36 Montgomery Street, Asheville, NC, 28806, US
Address: 401 Duncan Hill Road, Hendersonville, NC, 28792, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olp James President 36 Montgomery Street, Asheville, NC, 28806
Chandler Rick Vice President 36 Montgomery Street, Asheville, NC, 28806
Blain Joel Secretary 36 Montgomery Street, Asheville, NC, 28806
Rich Elisabeth Treasurer 36 Montgomery Street, Asheville, NC, 28806
Kurkin Alex Agent 550 BILMORE WAY, SUITE 1110, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 401 Duncan Hill Road, Hendersonville, NC 28792 -
CHANGE OF MAILING ADDRESS 2021-04-13 401 Duncan Hill Road, Hendersonville, NC 28792 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Kurkin, Alex -

Documents

Name Date
LC Voluntary Dissolution 2023-02-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State