Search icon

AUTO MUNDO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AUTO MUNDO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AUTO MUNDO GROUP, 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: 12 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000076613
FEI/EIN Number 32-0440320

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

Address: 15202 plantation lakes cir, Sanford, FL 32771
Mail Address: 15202 plantation lakes cir, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANGOND, DIANA MARIA Agent 15202 Plantation Lakes Cir, Sanford, FL 32771
DANGOND, DIANA MARIA Manager 15202 Plantation Lakes Cir, Sanford, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-10 DANGOND, DIANA MARIA -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 15202 plantation lakes cir, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-10-02 15202 plantation lakes cir, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 15202 Plantation Lakes Cir, Sanford, FL 32771 -
LC AMENDMENT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-10
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-11
LC Amendment 2018-09-28
ANNUAL REPORT 2018-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State