Search icon

CRG AUTO SALES LLC. - Florida Company Profile

Company Details

Entity Name: CRG AUTO SALES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRG AUTO SALES 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000014099
FEI/EIN Number 81-1229957

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

Address: 50 4TH STREET, ORLANDO, FL, 32824, US
Mail Address: 50 4TH STREET, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JAMES Manager 50 4TH STREET, ORLANDO, FL, 32824
GARCIA JAMES Agent 50 4TH STREET, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091777 CRG AUTO REPAIRS EXPIRED 2016-08-24 2021-12-31 - 50 4TH STREET, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 GARCIA, JAMES -
LC AMENDMENT 2016-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 50 4TH STREET, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 50 4TH STREET, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2016-02-11 50 4TH STREET, ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000480404 TERMINATED 1000000900406 ORANGE 2021-09-03 2041-09-22 $ 128,820.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000129183 ACTIVE 1000000880440 ORANGE 2021-03-17 2041-03-24 $ 190,624.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000167011 ACTIVE 1000000860674 ORANGE 2020-02-25 2040-03-18 $ 9,202.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000484640 ACTIVE 1000000830952 ORANGE 2019-06-28 2039-07-17 $ 2,038.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
LC Amendment 2016-08-29
Florida Limited Liability 2016-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State