Search icon

LAUDERHILL AUTO VENTURES LLC - Florida Company Profile

Company Details

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

LAUDERHILL AUTO VENTURES 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: 13 Aug 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L21000364648
FEI/EIN Number 87-2091891

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

Mail Address: 2001 S. FEDERAL HWY, DELRAY BEACH, FL, 33483, US
Address: 1640 N STATE ROAD 7, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIECO MICHAEL A Authorized Member 1640 N STATE ROAD 7, LAUDERHILL, FL, 33313
PARLAPIANO DONNA Authorized Member 1640 N STATE RD 7, LAUDERHILL, FL, 33315
GRIECO MICHAEL A Agent 1640 N STATE ROAD 7, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018197 GRIECO 441 CHEVROLET ACTIVE 2025-02-06 2030-12-31 - 2605 S FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
G21000116626 GRIECO CHEVROLET OF LAUDERHILL ACTIVE 2021-09-10 2026-12-31 - 2001 S FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-02 - -
LC AMENDMENT 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 1640 N STATE ROAD 7, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2021-10-25 GRIECO, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment 2021-11-02
LC Amendment 2021-10-25
Florida Limited Liability 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State