Search icon

FLORIDA AUTO DEALERS GROUP BUYING L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA AUTO DEALERS GROUP BUYING L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA AUTO DEALERS GROUP BUYING L.C. 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: 02 May 1996 (29 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: L96000000486
FEI/EIN Number 650665202

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

Address: 28899 Center Ridge Rd, WESTLAKE, OH, 44145, US
Mail Address: 28899 Center Ridge Rd, WESTLAKE, OH, 44145, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKSON MARK Agent 1211 Stonecutter Drive, unit 301, Celebration, FL, 34747
AUTO GROUP PURCHASING ORGANIZATION, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 28899 Center Ridge Rd, Suite 302, WESTLAKE, OH 44145 -
CHANGE OF MAILING ADDRESS 2021-01-18 28899 Center Ridge Rd, Suite 302, WESTLAKE, OH 44145 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1211 Stonecutter Drive, unit 301, Celebration, FL 34747 -
LC AMENDMENT 2012-06-18 - -
REGISTERED AGENT NAME CHANGED 2011-03-25 MACKSON, MARK -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
AMENDMENT AND NAME CHANGE 1996-11-26 FLORIDA AUTO DEALERS GROUP BUYING L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State