Entity Name: | GOLDBERGS AUTO GROUP , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDBERGS AUTO 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. |
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: | 15 Oct 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L14000160559 |
FEI/EIN Number |
47-1758154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9206 US HWY 19, Port Richey, FL, 34668, US |
Mail Address: | 9206 US HWY 19, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG MICHAEL V | Manager | 9206 US HWY 19, HUDSON, FL, 34669 |
GOLDBERG MICHAEL V | Agent | 9206 US HWY 19, Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105137 | ULTIMATE AUTO REPAIR & PERFORMANCE CENTER | EXPIRED | 2014-10-16 | 2019-12-31 | - | 9206 US HWY 19, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 9206 US HWY 19, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 9206 US HWY 19, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | GOLDBERG, MICHAEL V | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 9206 US HWY 19, Port Richey, FL 34668 | - |
LC DISSOCIATION MEM | 2015-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-30 |
CORLCDSMEM | 2015-12-23 |
Reg. Agent Resignation | 2015-12-23 |
ANNUAL REPORT | 2015-04-23 |
Florida Limited Liability | 2014-10-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State