Entity Name: | COLUMBIA AUTO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | L20000048070 |
FEI/EIN Number | 844534944 |
Address: | 532 N. Marion Ave, LAKE CITY, FL, 32055, US |
Mail Address: | 12833 US Hwy 19, Hudson, FL, 34667, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES MICHAEL S | Agent | 12833 US Hwy 19, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
GRIMES MICHAEL S | Manager | 12833 US HWY 19, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | 532 N. Marion Ave, #B, LAKE CITY, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 532 N. Marion Ave, #B, LAKE CITY, FL 32055 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | GRIMES, MICHAEL S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 12833 US Hwy 19, Hudson, FL 34667 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000398768 | ACTIVE | 1000000961911 | PASCO | 2023-08-17 | 2043-08-23 | $ 6,263.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000337477 | ACTIVE | 1000000958904 | PASCO | 2023-07-13 | 2043-07-19 | $ 25,496.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000061103 | TERMINATED | 1000000914821 | COLUMBIA | 2022-01-28 | 2042-02-02 | $ 3,554.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Camekco Webb, Appellant(s) v. Columbia Auto Group, Appellee(s). | 1D2024-0649 | 2024-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Camekco C. Webb |
Role | Appellant |
Status | Active |
Name | COLUMBIA AUTO GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Sara Jane Carter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Columbia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-03-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Camekco C. Webb |
Docket Date | 2024-03-08 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Columbia Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-01 |
Florida Limited Liability | 2020-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State