Search icon

ASBURY JAX K L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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