Entity Name: | LONESTAR AUTOMOTIVE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 02 Jan 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L14000026232 |
FEI/EIN Number | 46-4827350 |
Address: | 4137 Avalon Blvd., Milton, FL, 32583, US |
Mail Address: | 4137 Avalon Blvd., Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE JAMES R | Agent | 4137 Avalon Blvd., Milton, FL, 32583 |
Name | Role | Address |
---|---|---|
LOWE JAMES R | Manager | 4137 Avalon Blvd., Milton, FL, 32583 |
Name | Role | Address |
---|---|---|
LOWE JAMES R | Authorized Person | 4137 Avalon Blvd., Milton, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-01-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4137 Avalon Blvd., Milton, FL 32583 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 4137 Avalon Blvd., Milton, FL 32583 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 4137 Avalon Blvd., Milton, FL 32583 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000007559 | TERMINATED | 1000000767263 | SANTA ROSA | 2017-12-28 | 2038-01-03 | $ 910.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-01-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
Florida Limited Liability | 2014-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State