Search icon

HISTORIC AUTOS LLC - Florida Company Profile

Company Details

Entity Name: HISTORIC AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISTORIC AUTOS 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: 27 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L17000069350
FEI/EIN Number 36-4866705

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

Address: 9800 WALZER COURT, WINDERMERE, FL, 34786, US
Mail Address: PO Box 768, Kasey Minor, EFFINGHAM, IL, 62401, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUMLEVE JONATHAN Manager 1200 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401
FROST CURTIS Manager 1200 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401
HILL THOMAS Manager 1200 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401
WORKMAN RICHARD Authorized Member 9800 WALZER CT, WINDERMERE, FL, 34786
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052461 RARE WHEELS COLLECTION EXPIRED 2017-05-11 2022-12-31 - 8575 N ORLANDO AVE, SUITE 203, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-04-13 9800 WALZER COURT, WINDERMERE, FL 34786 -
LC AMENDMENT 2017-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
CORLCRACHG 2021-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
LC Amendment 2017-06-02
Florida Limited Liability 2017-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State