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 |
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 |
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 |
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 | - | - |
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