Entity Name: | AUTOSDIRECT FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTOSDIRECT FLORIDA, 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: | 09 Aug 2013 (12 years ago) |
Date of dissolution: | 30 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | L13000113051 |
FEI/EIN Number |
46-3385606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11251 Business Park Blvd, Unit 4,, JACKSONVILLE, FL, 32256, US |
Mail Address: | 11251 Business Park Blvd, Unit 4,, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND JR EMORY C | Manager | 4423 CLINTON AVE, JACKSONVILLE, FL, 32207 |
STRICKLAND JOSEPH S | Manager | 10679 HAMPTON ROAD, JACKSONVILLE, FL, 32257 |
STRICKLAND EMORY CJR | Agent | 11251 BUSINESS PARK BLVD. #4, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-30 | - | - |
LC DISSOCIATION MEM | 2015-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | STRICKLAND, EMORY C, JR | - |
LC AMENDMENT | 2015-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 11251 BUSINESS PARK BLVD. #4, JACKSONVILLE, FL 32256 | - |
LC DISSOCIATION MEM | 2014-05-13 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 11251 Business Park Blvd, Unit 4,, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 11251 Business Park Blvd, Unit 4,, JACKSONVILLE, FL 32256 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000622536 | TERMINATED | 1000000648581 | DUVAL | 2014-12-26 | 2035-05-28 | $ 3,186.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J14001182889 | TERMINATED | 1000000646033 | DUVAL | 2014-11-07 | 2034-12-17 | $ 2,879.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2015-03-19 |
CORLCDSMEM | 2015-02-17 |
LC Amendment | 2015-01-26 |
CORLCDSMEM | 2014-05-13 |
ANNUAL REPORT | 2014-04-09 |
Florida Limited Liability | 2013-08-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State