Search icon

USED CAR UNIVERSITY, LLC

Company Details

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

Agent

Name Role Address
GOEBEL GREGORY A Agent 1914 Harbour Links Circle, Longboat Key, FL, 34228

Manager

Name Role Address
Goebel Greg Manager 1914 Harbour Links Circle, Longboat Key, FL, 34228

Auth

Name Role Address
Doane Harlene Auth 3347 Davis Rd, Indianapolis, IN, 46239

Fictitious Names

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

Events

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

Documents

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