Search icon

AUTOCAR FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: AUTOCAR FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOCAR FINANCIAL 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: 25 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000151021
FEI/EIN Number 46-3984853

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

Address: 4970 SW 52nd Street, Davie, FL, 33314, US
Mail Address: 4970 SW 52nd Street, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GMT ADVISORS LLC Manager 3411 Silverside Road, Wilmington, DE, 19810
STRAUSS DIEGO H Manager 2269 S University Drive, Davie, FL, 33324
STRAUSS DIEGO Agent 4970 SW 52nd Street, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-06-04 4970 SW 52nd Street, Suite 303, Davie, FL 33314 -
LC DISSOCIATION MEM 2017-09-13 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 STRAUSS, DIEGO -
LC AMENDMENT 2017-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4970 SW 52nd Street, Suite 303, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4970 SW 52nd Street, Suite 303, Davie, FL 33314 -
LC AMENDMENT 2014-10-09 - -
LC AMENDMENT 2014-08-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-15
CORLCDSMEM 2017-09-13
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State