Search icon

ARLA AUTOMOTIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: ARLA AUTOMOTIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARLA AUTOMOTIVE 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L14000185470
FEI/EIN Number 47-2465879

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

Address: 3701 NE 36th Ave unit "D", OCALA, FL, 34479, US
Mail Address: 3731 NE 7th Street, OCALA, FL, 34470, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALEJANDRO Authorized Member 3731 NE 7th Street, OCALA, FL, 34470
LOPEZ Naylett Authorized Member 3731 NE 7th Street, OCALA, FL, 34470
LOPEZ ALEJANDRO R Agent 3701 NE 36th Ave unit D, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123356 ARLA'S USED CARS EXPIRED 2014-12-09 2019-12-31 - 4911 SW 40TH LANE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-22 - -
CHANGE OF MAILING ADDRESS 2018-03-22 3701 NE 36th Ave unit "D", OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 3701 NE 36th Ave unit D, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 3701 NE 36th Ave unit "D", OCALA, FL 34479 -
LC AMENDMENT 2015-01-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09
LC Amendment 2015-01-22
Florida Limited Liability 2014-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State