Search icon

SOUTHLAKE MOTORS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SOUTHLAKE MOTORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHLAKE MOTORS OF FLORIDA 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: 30 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000245805
FEI/EIN Number 84-3371955

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

Address: 7133 South Orange Avenue, Orlando, FL, 32809, US
Mail Address: 7133 South Orange Avenue, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON BARRETO RANDY J Manager 7133 South Orange Avenue, Orlando, FL, 32809
AAR MULTI SERVICES CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054976 SOUTHLAKE MOTORS ACTIVE 2020-05-18 2025-12-31 - 7133 S. ORANGE AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 AAR Multi Services Corp. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 7133 South Orange Avenue, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 7133 South Orange Avenue, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-04-05 7133 South Orange Avenue, Orlando, FL 32809 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-26
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-05-06
Florida Limited Liability 2019-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State