Search icon

LAKE CITY U AUTOMOTIVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAKE CITY U AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE CITY U AUTOMOTIVE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L16000119451
FEI/EIN Number 81-4103132

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

Address: 3031 NORTH ROCKY POINT DRIVE W, TAMPA, FL, 33607, US
Mail Address: 1101 EAST FLETCHER AVE, TAMPA, FL, 33612, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LCM INVESTMENTS HOLDINGS II, LLC Manager
CORPORATION COMPANY OF ORLANDO Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131043 NORTH FLORIDA AUTO AGENCY EXPIRED 2016-12-07 2021-12-31 - HARBORVIEW PLAZA, 3031 NORTH ROCKY POINT DRIVE,SUITE 770, TAMPA, FL, 33607
G16000121657 I-75 AUTOS ACTIVE 2016-11-09 2026-12-31 - 1101 EAST FLETCHER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
LC AMENDMENT 2016-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 3031 NORTH ROCKY POINT DRIVE W, SUITE 770, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
LC Amendment 2016-12-01
Florida Limited Liability 2016-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State