Entity Name: | FLORIDA CONSUMER OFF LEASE AUTO BROKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA CONSUMER OFF LEASE AUTO BROKERS 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: |
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: | 05 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Sep 2019 (6 years ago) |
Document Number: | L13000156368 |
FEI/EIN Number |
46-5445039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953, US |
Mail Address: | 474 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDD G. JUSTIN | Manager | 474 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953 |
JUDD MARGARET E | Authorized Member | 474 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953 |
JUDD G. JUSTIN | Agent | 474 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041382 | AUTO AUCTION STUDIO | EXPIRED | 2018-03-29 | 2023-12-31 | - | UNIT C, 115 CORPORATION WAY, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 474 TAMIAMI TRAIL, UNIT 1, PORT CHARLOTTE, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 474 TAMIAMI TRAIL, UNIT 1, PORT CHARLOTTE, FL 33953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 474 TAMIAMI TRAIL, UNIT 1, PORT CHARLOTTE, FL 33953 | - |
LC AMENDMENT | 2019-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2019-09-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State