Entity Name: | AUTOMOTIVE WEBMERCIALS, 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: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M10000000193 |
FEI/EIN Number |
271583268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6401 Congress Avenue, SUITE 205, BOCA RATON, FL, 33487, US |
Mail Address: | PO Box 1122, Hendersonville, NC, 28793, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
USO HOLDCO, LLC | Manager | 777 E. ATLANTIC AVENUE, SUITE 312, FL, 33483 |
FERBER JOHN B | Agent | 4555 COQUINA ROAD, BOYNTON BEACH, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090302 | CAR-MERCIAL | EXPIRED | 2013-09-12 | 2018-12-31 | - | 6401 CONGRESS AVENUE, SUITE 215, BOCA RATON, FL, 33487 |
G12000041152 | VIDMERGENCE | EXPIRED | 2012-05-02 | 2017-12-31 | - | 6401 CONHRESS AVE,SUITE 215, BOCA RATON, FL, 33487 |
G10000007580 | CAR BUYER'S ENGINE | EXPIRED | 2010-01-25 | 2015-12-31 | - | 203 CHRISTIAN AVENUE, STONY BROOK, NY, 11790 |
G10000007579 | CAR-MERCIALS | EXPIRED | 2010-01-25 | 2015-12-31 | - | 206 CHRISTIAN AVENUE, STONY BROOK, NY, 11790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 6401 Congress Avenue, SUITE 205, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 6401 Congress Avenue, SUITE 205, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2012-03-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-13 |
REINSTATEMENT | 2012-03-07 |
Foreign Limited | 2010-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State