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. |
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 |
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 |
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 |
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 | - | - |
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 |
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