Entity Name: | KOONS FORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 GESSNER SUITE 500, HOUSTON, TX, 77024 |
Mail Address: | 800 GESSNER, SUITE 500, HOUSTON, FL, 77024 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RICKEL JOHN C | President | 800 GESSNER SUITE 500, HOUSTON, TX, 77024 |
BURMAN DARRYL M | Vice President | 800 GESSNER SUITE 500, HOUSTON, TX, 77024 |
SIBLEY BETH | Secretary | 800 GESSNER SUITE 500, HOUSTON, TX, 77024 |
BARNHILL RONALD W | Assistant Secretary | 800 GESSNER SUITE 500, HOUSTON, TX, 77024 |
GROUP 1 FL HOLDINGS, INC. | Managing Member | - |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
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 | - | 8655 PINES BOULEVARD, PEMBROKE PINES, FL, 33024 |
G09000132577 | WORLD FORD LINCOLN MERCURY - PEMBROKE PINES | EXPIRED | 2009-07-08 | 2014-12-31 | - | 8655 PINES BOULEVARD, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 800 GESSNER SUITE 500, HOUSTON, TX 77024 | - |
CHANGE OF MAILING ADDRESS | 2008-03-21 | 800 GESSNER SUITE 500, HOUSTON, TX 77024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | CAPITOL CORPORATE SERVICES, INC. | - |
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 Apr 2025
Sources: Florida Department of State