Search icon

KOONS FORD, LLC

Company Details

Entity Name: KOONS FORD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2003 (22 years ago)
Date of dissolution: 04 Dec 2014 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: M03000000052
FEI/EIN Number 591914202
Address: 800 GESSNER SUITE 500, HOUSTON, TX, 77024
Mail Address: 800 GESSNER, SUITE 500, HOUSTON, FL, 77024
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
RICKEL JOHN C President 800 GESSNER SUITE 500, HOUSTON, TX, 77024

Vice President

Name Role Address
BURMAN DARRYL M Vice President 800 GESSNER SUITE 500, HOUSTON, TX, 77024

Secretary

Name Role Address
SIBLEY BETH Secretary 800 GESSNER SUITE 500, HOUSTON, TX, 77024

Assistant Secretary

Name Role Address
BARNHILL RONALD W Assistant Secretary 800 GESSNER SUITE 500, HOUSTON, TX, 77024

Managing Member

Name Role
GROUP 1 FL HOLDINGS, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166000 PINES FORD LINCOLN MERCURY EXPIRED 2009-10-16 2014-12-31 No data 8655 PINES BOULEVARD, PEMBROKE PINES, FL, 33024
G09000132577 WORLD FORD LINCOLN MERCURY - PEMBROKE PINES EXPIRED 2009-07-08 2014-12-31 No data 8655 PINES BOULEVARD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 800 GESSNER SUITE 500, HOUSTON, TX 77024 No data
CHANGE OF MAILING ADDRESS 2008-03-21 800 GESSNER SUITE 500, HOUSTON, TX 77024 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2006-01-31 CAPITOL CORPORATE SERVICES, INC. No data

Documents

Name Date
LC Withdrawal 2014-12-04
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State