Search icon

HOLMES AUTO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HOLMES AUTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLMES AUTO 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: 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: 23 Oct 2020 (5 years ago)
Date of dissolution: 25 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2024 (a year ago)
Document Number: L20000337456
Address: 1925 Brickell Ave PH09, Miami, FL, 33219, US
Mail Address: 1925 Brickell Ave PH09, Miami, FL, 33219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPORTE ELENA-GRATIELA Authorized Member 3609 45th TER W unit 106, BRADENTON, FL, 34210
HOLMES ALEXIS Authorized Member 3609 45th TER W unit 106, BRADENTON, FL, 34210
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1925 Brickell Ave PH09, Miami, FL 33219 -
CHANGE OF MAILING ADDRESS 2024-02-27 1925 Brickell Ave PH09, Miami, FL 33219 -
LC AMENDMENT AND NAME CHANGE 2022-02-22 HOLMES AUTO GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000036747 TERMINATED 1000000976181 MANATEE 2024-01-04 2034-01-17 $ 619.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-16
LC Amendment and Name Change 2022-02-22
ANNUAL REPORT 2021-02-12
Florida Limited Liability 2020-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State