Search icon

LEE AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: LEE AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE AUTOMOTIVE 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: 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: 24 Jan 2018 (7 years ago)
Date of dissolution: 03 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2019 (5 years ago)
Document Number: L18000021359
FEI/EIN Number 82-4159233

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

Address: 4711 BLANDING BLVD, #A, JACKSONVILLE, FL, 32210, US
Mail Address: 8235 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MATTHEW D Manager 8235 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216
LEE MATTHEW Agent 8235 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025443 DOC HOLLIDAYS TRANSMISSION & TOTAL CAR SERVICE EXPIRED 2018-02-20 2023-12-31 - 8235 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216
G18000018062 ALL TUNE AND LUBE EXPIRED 2018-02-01 2023-12-31 - 8253 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-03 - -
LC AMENDMENT 2018-04-30 - -
LC AMENDMENT 2018-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 4711 BLANDING BLVD, #A, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-02-01 4711 BLANDING BLVD, #A, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000332674 TERMINATED 1000000825731 DUVAL 2019-05-06 2039-05-08 $ 1,440.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000261568 TERMINATED 1000000821509 DUVAL 2019-04-03 2039-04-10 $ 1,595.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-03
ANNUAL REPORT 2019-02-26
LC Amendment 2018-04-30
LC Amendment 2018-02-12
Florida Limited Liability 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State