Search icon

AUTO DEPOT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AUTO DEPOT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO DEPOT 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: 19 Feb 2016 (9 years ago)
Date of dissolution: 22 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L16000035459
FEI/EIN Number 81-1585249

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

Address: 9250 MERRIMOOR BLVD, SEMINOLE, FL, 33779, US
Mail Address: 9250 MERRIMOOR BLVD, SEMINOLE, FL, 33779, US
ZIP code: 33779
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABOSSIERE JASON D Manager 9250 MERRIMOOR BLVD, SEMINOLE, FL, 33777
LABOSSIERE JASON Manager 9250 MERRIMOOR BLVD, SEMINOLE, FL, 33777
SANDALL ROBERT Agent 8660 CENTRE CT, SEMINOLE, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020536 AUTO DEPOT ACTIVE 2016-02-25 2026-12-31 - 6235 118TH AVE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 - -
LC AMENDMENT 2024-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 8660 CENTRE CT, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2024-06-04 SANDALL, ROBERT -
CHANGE OF MAILING ADDRESS 2024-06-04 9250 MERRIMOOR BLVD, SEMINOLE, FL 33779 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 9250 MERRIMOOR BLVD, SEMINOLE, FL 33779 -
REINSTATEMENT 2024-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000645869 ACTIVE 1000001014690 PINELLAS 2024-09-25 2044-10-02 $ 44,185.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000057588 TERMINATED 1000000771734 PINELLAS 2018-02-05 2038-02-07 $ 6,110.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000095200 TERMINATED 1000000734938 PINELLAS 2017-02-13 2037-02-16 $ 13,201.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
LC Amendment 2024-06-04
AMENDED ANNUAL REPORT 2024-05-29
REINSTATEMENT 2024-02-09
REINSTATEMENT 2022-03-11
LC Amendment 2020-04-06
ANNUAL REPORT 2020-01-05
REINSTATEMENT 2019-11-20
LC Amendment 2018-04-27
ANNUAL REPORT 2018-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State