Search icon

IEH AUTO PARTS LLC

Company Details

Entity Name: IEH AUTO PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M15000004309
FEI/EIN Number 473322066
Address: 112 Townpark Drive NW, Suite 300, Kennesaw, GA, 30144, US
Mail Address: 112 Townpark Drive NW, Suite 300, Kennesaw, GA, 30144, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chie

Name Role Address
Buettner Ken Chie 112 Townpark Drive NW, Suite 300, Kennesaw, GA, 30144

Vice President

Name Role Address
Givens Tara Vice President 112 Townpark Drive NW, Suite 300, Kennesaw, GA, 30144

Chief Executive Officer

Name Role Address
Neyrey Michael Chief Executive Officer 112 Townpark Drive NW, Suite 300, Kennesaw, GA, 30144

Corp

Name Role Address
Crinnion Mark Corp 112 Townpark Drive NW, Suite 300, Kennesaw, GA, 30144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095151 AUTO PLUS AUTO PARTS EXPIRED 2016-09-07 2021-12-31 No data 1155 ROBERTS BLVD., SUITE 175, KENNESAW, GA, 30144
G16000069462 IEH AUTO PARTS HOLDINGS LLC ACTIVE 2016-07-14 2026-12-31 No data 112 TOWNPARK DRIVE NW, SUITE 300, KENNESAW, GA, 30144
G15000083623 AUTO PLUS AUTO PARTS ACTIVE 2015-08-13 2025-12-31 No data 112 TOWNPARK DRIVE NW, SUITE 300, KENNESAW, GA, 30144

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-19 Corporation Service Company No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 112 Townpark Drive NW, Suite 300, Kennesaw, GA 30144 No data
CHANGE OF MAILING ADDRESS 2020-05-07 112 Townpark Drive NW, Suite 300, Kennesaw, GA 30144 No data
REINSTATEMENT 2016-11-21 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
EUSTIS AUTO PARTS, INC. VS BRUCE BENSON and SUSAN BENSON, et al. 4D2021-1902 2021-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA 11912 AE

Parties

Name EUSTIS AUTO PARTS, INC.
Role Petitioner
Status Active
Representations Daniela Sirimarco, Peter David Weinstein, Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz
Name IEH AUTO PARTS LLC
Role Respondent
Status Active
Name Bruce Benson
Role Respondent
Status Active
Representations Patrick W. Lawlor, David C. Prather, Daniel B. Weiss, Julie H. Littky-Rubin, Frederick J. Fein
Name Susan Benson
Role Respondent
Status Active
Name HENRY'S PERFORMANCE CENTER, INC.
Role Respondent
Status Active
Name Henry Outhouse
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of certiorari is dismissed for failure to show irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).CONNER, C.J., WARNER and MAY, JJ., concur.
Docket Date 2021-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-06
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, having considered the August 4, 2021 status report, the stay of this proceeding is lifted.
Docket Date 2021-08-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Eustis Auto Parts, Inc.
Docket Date 2021-08-02
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that this proceeding is stayed pending a ruling on the motion for reconsideration that Petitioners filed below on May 28, 2021. Petitioners shall promptly dismiss this case if the matter has become moot, and if necessary, shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary.
Docket Date 2021-07-19
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Eustis Auto Parts, Inc.
Docket Date 2021-07-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Bruce Benson
Docket Date 2021-07-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' July 7, 2021 appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Bruce Benson
Docket Date 2021-07-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Bruce Benson
Docket Date 2021-06-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-06-18
Type Response
Subtype Response
Description Response ~ TO THE COURT'S JUNE 18, 2021 ORDER
On Behalf Of Eustis Auto Parts, Inc.
Docket Date 2021-06-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the May 12, 2021 hearing leading to the order at issue.
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-06-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Eustis Auto Parts, Inc.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-03
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-21
Foreign Limited 2015-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State