Search icon

AUTO EXHIBIT LLC - Florida Company Profile

Company Details

Entity Name: AUTO EXHIBIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO EXHIBIT 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: 06 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000123111
FEI/EIN Number 85-1009346

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

Address: 6023 Hollywood Blvd, Hollywood, FL, 33024, US
Mail Address: 6023 Hollywood Blvd, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LEO A Manager 20030 W DIXIE HWY, AVENTURA, FL, 33180
MARTINEZ LEO A Agent 6023 Hollywood Blvd, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026887 AUTOSTORE HOLLYWOOD ACTIVE 2022-02-16 2027-12-31 - 6023 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
G21000152510 AUTOSTORE WEST PALM BEACH ACTIVE 2021-11-15 2026-12-31 - 927 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311
G20000131837 AUTOSTORE OF FORT LAUDERDALE ACTIVE 2020-10-11 2025-12-31 - 927 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311
G20000057539 AUTOSHOP MIAMI ACTIVE 2020-05-25 2025-12-31 - 5801 RODMAN STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-05 6023 Hollywood Blvd, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-06-05 6023 Hollywood Blvd, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-05 6023 Hollywood Blvd, Hollywood, FL 33024 -
LC NAME CHANGE 2021-11-30 AUTO EXHIBIT LLC -
LC NAME CHANGE 2021-11-05 LEO MARTINEZ AUTO GROUP LLC -
LC AMENDMENT 2020-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265769 ACTIVE 1000000955273 BROWARD 2023-06-05 2043-06-07 $ 179,623.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-06-05
LC Name Change 2021-11-30
LC Name Change 2021-11-05
ANNUAL REPORT 2021-04-01
LC Amendment 2020-05-26
Florida Limited Liability 2020-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State