Search icon

AUTO ASSOCIATES MIDWEST DESTIN, LLC - Florida Company Profile

Company Details

Entity Name: AUTO ASSOCIATES MIDWEST DESTIN, 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M03000000620
FEI/EIN Number 061664902

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

Address: 1300 Airport North Office Park, Suite A, FT. WAYNE, IN, 46825, US
Mail Address: 1300 Airport North Office Park, Suite A, FT. WAYNE, IN, 46825, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Frick Daniel Member 1300 Airport North Office Park, Fort Wayne, IN, 46825
Sanner Steven President 1300 Airport North Office Park, Fort Wayne, IN, 46825
Gardner Michael Chief Financial Officer 1300 Airport North Office Park, FT. WAYNE, IN, 46825
Gardner Michael Agent 4604 Opa Locka Lane, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017304 TUFFY AUTO SERVICE CENTER EXPIRED 2015-02-17 2020-12-31 - 4604 OPA LOCKA LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 4604 Opa Locka Lane, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Gardner, Michael -
REINSTATEMENT 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 1300 Airport North Office Park, Suite A, FT. WAYNE, IN 46825 -
CHANGE OF MAILING ADDRESS 2017-10-26 1300 Airport North Office Park, Suite A, FT. WAYNE, IN 46825 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-10-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State