Search icon

MYWAY TRUST GROUP LLC

Company Details

Entity Name: MYWAY TRUST GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000163515
FEI/EIN Number 47-2126151
Address: 17 S. Westmoreland Drive, Orlando, FL, 32805, US
Mail Address: P.O. Box 4, GOTHA, FL, 34734, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
FRANK THOMAS COMPANY Agent

Managing Member

Name Role Address
THOMAS AIDAN S Managing Member 1227 Belfiore Way, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061474 CAR DR EXPIRED 2018-05-22 2023-12-31 No data P. O. BOX 4, GOTHA, FL, 34734
G18000022366 MYWAY AUTO GROUP EXPIRED 2018-02-12 2023-12-31 No data P. O. BOX 4, GOTHA, FL, 34734
G17000030784 UNITED AUTOMOTIVE HOLDINGS EXPIRED 2017-03-23 2022-12-31 No data P. O. BOX 4, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 17 S. Westmoreland Drive, Orlando, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 FRANK THOMAS COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1227 BELFIORE WAY, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2016-04-30 17 S. Westmoreland Drive, Orlando, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000298586 ACTIVE 2023-CA-013233-O CIRCUIT CT. ORANGE COUNTY, FL 2024-04-15 2029-05-20 $124092.64 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822
J23000080564 ACTIVE 2022-CC-013141-O NINTH JUDICIAL CIRCUIT 2023-01-03 2028-02-24 $21,514.46 GREENWAY FORD, INC. DBA GREENWAY FORD, 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State