Search icon

MAROONE FL AUTO HOLDINGS, LLC

Company Details

Entity Name: MAROONE FL AUTO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2017 (8 years ago)
Document Number: L17000157678
FEI/EIN Number 82-2387720
Address: 2235 Okeechobee Blvd, West Palm Beach, FL, 33409, US
Mail Address: 2235 Okeechobee Blvd, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hoctor John WII Agent 2235 Okeechobee Blvd, West Palm Beach, FL, 33409

Manager

Name Role
MAROONE USA, LLC Manager

Chairman

Name Role Address
Maroone Michael E Chairman 909 POINCIANA DR, FORT LAUDERDALE, FL, 33301

Chief Financial Officer

Name Role Address
Hoctor John WII Chief Financial Officer 2235 Okeechobee Blvd, West Palm Beach, FL, 33409

Chief Operating Officer

Name Role Address
Knowles William E Chief Operating Officer 2235 Okeechobee Blvd, West Palm Beach, FL, 33409

President

Name Role Address
Damoorgian Alex President 2235 Okeechobee Blvd, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143708 MIKE MAROONE CHEVROLET ACTIVE 2024-11-25 2029-12-31 No data 2235 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 2235 Okeechobee Blvd, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2022-02-18 2235 Okeechobee Blvd, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 2235 Okeechobee Blvd, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 Hoctor, John W, II No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State