Search icon

UNITED AUTOMOTIVE HOLDING LLC - Florida Company Profile

Company Details

Entity Name: UNITED AUTOMOTIVE HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED AUTOMOTIVE HOLDING 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: 13 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000085892
FEI/EIN Number 46-2993229

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

Address: 912 W.CENTRAL AVE, ORLANDO, FL, 32805, US
Mail Address: P.O. BOX 4, GOTHA, FL, 34734, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOKATLI ISMAIL F Trustee 1227 BELFIORE WAY, WINDERMERE, FL, 34786
TOKATLI ISMAIL FTRUSTEE Agent 1227 BELFIORE WAY, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030190 AMG AUTOMOTIVE EXPIRED 2019-03-05 2024-12-31 - P. O. BOX 4, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 912 W.CENTRAL AVE, ORLANDO, FL 32805 -
LC AMENDMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 TOKATLI, ISMAIL F, TRUSTEE -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 1227 BELFIORE WAY, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-04-30 912 W.CENTRAL AVE, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000334557 ACTIVE 1000000956594 ORANGE 2023-06-30 2033-07-19 $ 2,101.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000369330 ACTIVE 1000000956593 ORANGE 2023-06-30 2043-08-09 $ 15,263.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000466312 ACTIVE 1000000898640 ORANGE 2021-09-02 2041-09-15 $ 3,101.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000051169 TERMINATED 1000000769039 ORANGE 2018-01-24 2038-02-07 $ 5,738.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000638710 TERMINATED 1000000761787 ORANGE 2017-11-08 2037-11-22 $ 10,362.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-18
LC Amendment 2020-05-04
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State