Search icon

EURO AUTO HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: EURO AUTO HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EURO AUTO HOUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: L13000148831
FEI/EIN Number 463940276

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

Address: 3855 ST JOHNS PARKWAY, SANFORD, FL, 32771, US
Mail Address: 3855 ST JOHNS PARKWAY, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROBLER ANDRE Managing Member 3855 ST JOHNS PARKWAY, SANFORD, FL, 32771
GROBLER MIA Auth 3855 ST JOHNS PARKWAY, SANFORD, FL, 32771
GROBLER ANDRE Agent 3855 ST JOHNS PARKWAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 3855 ST JOHNS PARKWAY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-03-17 3855 ST JOHNS PARKWAY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 3855 ST JOHNS PARKWAY, SANFORD, FL 32771 -
REINSTATEMENT 2019-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-12-11 GROBLER, ANDRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-03-22
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State