Search icon

DOWNING AUTOMOTIVE GROUP LLC - Florida Company Profile

Company Details

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

DOWNING AUTOMOTIVE GROUP 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: 07 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L18000141450
FEI/EIN Number 83-0871296

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

Address: 19349 US HWY 301, DADE CITY, FL, 33523, US
Mail Address: 19349 US HWY 301, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING CHRISTOPHER President 19349 US HWY 301, DADE CITY, FL, 33523
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074572 PREMIER MOBILE AUTO REPAIR ACTIVE 2024-06-17 2029-12-31 - 19349 US HWY 301, DADE CITY, FL, 33523
G18000071641 PREMIER MOBILE AUTO REPAIR EXPIRED 2018-06-26 2023-12-31 - 19349 US HWY 301 N, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-08-20 - -
REGISTERED AGENT NAME CHANGED 2020-08-20 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000117398 ACTIVE 1000000981700 PASCO 2024-02-19 2044-02-28 $ 5,439.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-08-20
Florida Limited Liability 2018-06-07

Date of last update: 01 May 2025

Sources: Florida Department of State