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. |
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 |
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 |
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 |
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 | - |
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