Entity Name: | H.A. AUTO BROKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2018 (6 years ago) |
Document Number: | P16000031039 |
FEI/EIN Number | 812145235 |
Address: | 5030 S PINE AVE, OCALA, FL, 34420, US |
Mail Address: | 5030 S PINE AVE, OCALA, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOGAN TREVOR | Agent | 14715 SE 36th Ave, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
HOGAN TREVOR | President | 14715 SE 36th Ave, Summerfild, FL, 34491 |
Name | Role | Address |
---|---|---|
LOISEL BRYAN | Vice President | 2875 SE 157th Lane Rd, Summerfield, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118469 | MOTOR CITY OF OCALA | ACTIVE | 2016-11-01 | 2026-12-31 | No data | 5030 S PINE AVE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 14715 SE 36th Ave, Summerfield, FL 34491 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 5030 S PINE AVE, OCALA, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-03 | 5030 S PINE AVE, OCALA, FL 34420 | No data |
AMENDMENT | 2018-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000571877 | TERMINATED | 1000000971130 | MARION | 2023-11-16 | 2033-11-22 | $ 533.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-01-24 |
Amendment | 2018-10-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State