Search icon

H & P AUTOS, LLC - Florida Company Profile

Company Details

Entity Name: H & P AUTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & P AUTOS, 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 10 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L13000124203
FEI/EIN Number 46-3555632

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

Address: 1520 S 14TH ST, LEESBURG, FL, 34748
Mail Address: 13 Starlight Dr., Ormond Beach, FL, 32176, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAGO MICHAEL R Manager 2382 SUTTON PLACE, SPRING HILL, FL, 34608
ZMYJ HENRY Manager 13 STARLIGHT DRIVE, ORMOND BEACH, FL, 32176
DRAGO MICHAEL R Agent 2382 SUTTON PLACE, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100863 H&P AUTOMOTIVE EXPIRED 2013-10-11 2018-12-31 - 2382 SUTTON PL, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-10 - -
CHANGE OF MAILING ADDRESS 2018-04-09 1520 S 14TH ST, LEESBURG, FL 34748 -
LC AMENDMENT AND NAME CHANGE 2014-08-12 H & P AUTOS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-08-12 1520 S 14TH ST, LEESBURG, FL 34748 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08
LC Amendment and Name Change 2014-08-12
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-09-03

Date of last update: 02 May 2025

Sources: Florida Department of State