Entity Name: | THE AUTOMOTIVE BREWERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE AUTOMOTIVE BREWERY 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: | 30 Sep 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L16000182582 |
FEI/EIN Number |
81-3994141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 S Florida Ave, Lakeland, FL, 33807, US |
Mail Address: | 6000 S Florida Ave, Lakeland, FL, 33807, US |
ZIP code: | 33807 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson James MJr. | Chief Executive Officer | 6000 S Florida Ave, Lakeland, FL, 33807 |
Johnson James MJr. | Agent | 6000 S Florida Ave, Lakeland, FL, 33807 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000139727 | PARAMOUNT MOTORSPORTS | EXPIRED | 2016-12-28 | 2021-12-31 | - | 495 N HWY 17-92 SUITE 109, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 6000 S Florida Ave, #6661, Lakeland, FL 33807 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 6000 S Florida Ave, #6661, Lakeland, FL 33807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 6000 S Florida Ave, #6661, Lakeland, FL 33807 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Johnson, James M, Jr. | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-01-30 |
Florida Limited Liability | 2016-09-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State