Entity Name: | ASBURY JAX K L.L.C. |
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: | 05 May 2005 (20 years ago) |
Date of dissolution: | 21 Oct 2024 (6 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Oct 2024 (6 months ago) |
Document Number: | M05000002537 |
FEI/EIN Number |
364572826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240 |
Mail Address: | 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ASBURY AUTOMOTIVE JACKSONVILLE, L.P. | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
HULT DAVID W | President | 2905 PREMIERE PARKWAY SUITE 300, DULUTH, GA, 300975240 |
HULT DAVID W | Chairman | 2905 PREMIERE PARKWAY SUITE 300, DULUTH, GA, 300975240 |
MEES MATTHEW | Vice President | 2905 PREMIERE PARKWAY SUITE 300, DULUTH, GA, 300975240 |
VILLASANA GEORGE | Secretary | 2905 PREMIERE PARKWAY, DULUTH, GA, 300975240 |
CLARA DANIEL | Vice President | 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097 |
WELCH MICHAEL | Chief Financial Officer | 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State