Search icon

AUTO ASSOCIATES GULF BREEZE, LLC - Florida Company Profile

Company Details

Entity Name: AUTO ASSOCIATES GULF BREEZE, LLC
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: 10 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M08000003269
FEI/EIN Number 262335456

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

Address: 3737 Gulf Breeze Parkway, Gulf Breeze, FL, 32563-3528, US
Mail Address: 1300 Airport North Office Park, Suite A, Fort Wayne, IN, 46825, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Frick Daniel Member 1300 Airport North Office Park, Fort Wayne, IN, 46825
Sanner Steve Member 1300 Airport North Office Park, Fort Wayne, IN, 46825
Denney Jeff Member 1300 Airport North Office Park, Fort Wayne, IN, 46825
Gardner Michael Chief Financial Officer 1300 Airport North Office Park, Fort Wayne, IN, 46825
Gardner Michael Agent 3737 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017301 TUFFY AUTO SERVICE CENTER EXPIRED 2015-02-17 2020-12-31 - 3737 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3737 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Gardner, Michael -
REINSTATEMENT 2017-10-26 - -
CHANGE OF MAILING ADDRESS 2017-10-26 3737 Gulf Breeze Parkway, Gulf Breeze, FL 32563-3528 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 3737 Gulf Breeze Parkway, Gulf Breeze, FL 32563-3528 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State