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. |
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 |
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 |
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 | - |
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