Entity Name: | AUTO DEPOT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Oct 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2024 (3 months ago) |
Document Number: | L16000035459 |
FEI/EIN Number | 81-1585249 |
Address: | 9250 MERRIMOOR BLVD, SEMINOLE, FL 33779 |
Mail Address: | 9250 MERRIMOOR BLVD, SEMINOLE, FL 33779 |
ZIP code: | 33779 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDALL, ROBERT | Agent | 8660 CENTRE CT, SEMINOLE, FL 33777 |
Name | Role | Address |
---|---|---|
LABOSSIERE, JASON DENNIS | Manager | 9250, MERRIMOOR BLVD SEMINOLE, FL 33777 |
LABOSSIERE, JASON | Manager | 9250 MERRIMOOR BLVD, 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 | No data | 6235 118TH AVE NORTH, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-22 | No data | No data |
LC AMENDMENT | 2024-06-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 8660 CENTRE CT, SEMINOLE, FL 33777 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | SANDALL, ROBERT | No data |
CHANGE OF MAILING ADDRESS | 2024-06-04 | 9250 MERRIMOOR BLVD, SEMINOLE, FL 33779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-04 | 9250 MERRIMOOR BLVD, SEMINOLE, FL 33779 | No data |
REINSTATEMENT | 2024-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-03-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
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: 20 Jan 2025
Sources: Florida Department of State