Search icon

KRUEGER AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: KRUEGER AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRUEGER AUTO 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000122955
FEI/EIN Number 46-3568124

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

Mail Address: 8486 ATHENS COURT, WEEKI WACHEE, FL, 34613, US
Address: 9401 TAMIAMI TRAIL N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krueger Keith A Manager 8486 ATHENS CT, WEEKI WACHEE, FL, 34606
FOREMAN MATTHEW AEsq. Agent 5308 SPRING HILL DR, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087744 TUFFY TIRE AND AUTO CENTER EXPIRED 2013-09-04 2018-12-31 - 8486 ATHENS COURT, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 9401 TAMIAMI TRAIL N, NAPLES, FL 34108 -
LC NAME CHANGE 2016-02-29 KRUEGER AUTO GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 9401 TAMIAMI TRAIL N, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-04-30 FOREMAN, MATTHEW A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5308 SPRING HILL DR, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
LC Name Change 2016-02-29
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03
Florida Limited Liability 2013-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State