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