GO AUTO EXCHANGE, LLC - Florida Company Profile

Entity Name: | GO AUTO EXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Oct 2013 (12 years ago) |
Date of dissolution: | 19 Dec 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Dec 2019 (6 years ago) |
Document Number: | M13000006207 |
FEI/EIN Number | 463720704 |
Address: | 6205-A Peachtree DunwoodyRoad, Atlanta, GA, 30328, US |
Mail Address: | 6205-A Peachtree DunwoodyRoad, Atlanta, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
Pryor Juliette W | Secretary | 6205-A Peachtree DunwoodyRoad, Atlanta, GA, 30328 |
Schwartz Sanford H | Director | 6205-A Peachtree DunwoodyRoad, Atlanta, GA, 30328 |
BOWSER MARK F | Director | 6205-A Peachtree DunwoodyRoad, Atlanta, GA, 30328 |
Vickers Mary | Vice President | 6205-A Peachtree DunwoodyRoad, Atlanta, GA, 30328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000052430 | GO AUTO EXCHANGE ORLANDO | EXPIRED | 2014-05-30 | 2019-12-31 | - | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328 |
G13000101218 | GO AUTO EXCHANGE DAYTONA | EXPIRED | 2013-10-14 | 2018-12-31 | - | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 6205-A Peachtree DunwoodyRoad, Atlanta, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 6205-A Peachtree DunwoodyRoad, Atlanta, GA 30328 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000709703 | TERMINATED | 1000000724597 | ORANGE | 2016-10-19 | 2036-11-03 | $ 1,266.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Withdrawal | 2019-12-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2015-04-16 |
AMENDED ANNUAL REPORT | 2015-04-14 |
AMENDED ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2015-02-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State