Search icon

GX AUTO & USED PARTS LLC - Florida Company Profile

Company Details

Entity Name: GX AUTO & USED PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GX AUTO & USED PARTS 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 25 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2024 (a year ago)
Document Number: L14000036220
FEI/EIN Number 47-3869598

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

Address: 4065 NE 8th Ave, Oakland, FL, 33334, US
Mail Address: 7342 NW Farnsworth cir, Port St lucie, FL, 34987, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephenson GEORGIA Manager 7342 Nw Farnsworth cir, Port st lucie, FL, 34987
STEPHENSON XAVIER Authorized Person 7063 W Sunrise Blvd, PLANTATION, FL, 33313
Stephenson Georgia Agent 7342 NW Farnsworth cir, Port st lucie, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 7342 NW Farnsworth cir, Port st lucie, FL 34987 -
REINSTATEMENT 2023-05-08 - -
CHANGE OF MAILING ADDRESS 2023-05-08 4065 NE 8th Ave, Oakland, FL 33334 -
REGISTERED AGENT NAME CHANGED 2023-05-08 Stephenson , Georgia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-05 4065 NE 8th Ave, Oakland, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-25
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-13
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State