Entity Name: | USED CAR UNIVERSITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Dec 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Jan 2013 (12 years ago) |
Document Number: | M06000000026 |
FEI/EIN Number | 352051652 |
Address: | 1914 Harbour Links Circle, Longboat Ket, FL, 34228, US |
Mail Address: | 1914 Harbour Links Circle, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
GOEBEL GREGORY A | Agent | 1914 Harbour Links Circle, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
Goebel Greg | Manager | 1914 Harbour Links Circle, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
Doane Harlene | Auth | 3347 Davis Rd, Indianapolis, IN, 46239 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000067436 | DEALERSTRONG | ACTIVE | 2022-06-01 | 2027-12-31 | No data | 906 S HEBRON AVE, EVANSVILLE, IN, 47714 |
G14000020151 | DEALERSTRONG | EXPIRED | 2014-02-26 | 2019-12-31 | No data | 4400 WASHINGTON AVENUE, STE. 1, EVANSVILLE, IN, 47714 |
G11000081632 | SARASOTA ROAD RUNNERS CLUB | EXPIRED | 2011-08-17 | 2016-12-31 | No data | PO BOX 39, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1914 Harbour Links Circle, Longboat Ket, FL 34228 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1914 Harbour Links Circle, Longboat Ket, FL 34228 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1914 Harbour Links Circle, Longboat Key, FL 34228 | No data |
LC NAME CHANGE | 2013-01-14 | USED CAR UNIVERSITY, LLC | No data |
LC NAME CHANGE | 2010-04-22 | AUTO DEALER MONTHLY LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State