Entity Name: | CONSOLIDATED AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSOLIDATED AUTOMOTIVE, 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: | 14 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | L14000160102 |
FEI/EIN Number |
47-2089052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 157th CT E, Bradenton, FL, 34212, US |
Mail Address: | 415 157th CT E, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MICHAEL M | President | 415 157th CT E, Bradenton, FL, 34212 |
MARTINEZ MICHAEL M | Agent | 415 157th CT E, Bradenton, FL, 34212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000025069 | CONSOLIDATED | ACTIVE | 2016-03-09 | 2026-12-31 | - | 415 157TH CT E, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 415 157th CT E, Bradenton, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 415 157th CT E, Bradenton, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 415 157th CT E, Bradenton, FL 34212 | - |
REINSTATEMENT | 2016-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | MARTINEZ, MICHAEL M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-30 |
REINSTATEMENT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State