Search icon

USED CAR UNIVERSITY, LLC - Florida Company Profile

Company Details

Entity Name: USED CAR UNIVERSITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Goebel Greg Manager 1914 Harbour Links Circle, Longboat Key, FL, 34228
Doane Harlene Auth 3347 Davis Rd, Indianapolis, IN, 46239
GOEBEL GREGORY A Agent 1914 Harbour Links Circle, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067436 DEALERSTRONG ACTIVE 2022-06-01 2027-12-31 - 906 S HEBRON AVE, EVANSVILLE, IN, 47714
G14000020151 DEALERSTRONG EXPIRED 2014-02-26 2019-12-31 - 4400 WASHINGTON AVENUE, STE. 1, EVANSVILLE, IN, 47714
G11000081632 SARASOTA ROAD RUNNERS CLUB EXPIRED 2011-08-17 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-04-30 1914 Harbour Links Circle, Longboat Ket, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1914 Harbour Links Circle, Longboat Key, FL 34228 -
LC NAME CHANGE 2013-01-14 USED CAR UNIVERSITY, LLC -
LC NAME CHANGE 2010-04-22 AUTO DEALER MONTHLY LLC -

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 Apr 2025

Sources: Florida Department of State