Search icon

H.A. AUTO BROKERS LLC

Company Details

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

Agent

Name Role Address
HOGAN TREVOR Agent 14715 SE 36th Ave, Summerfield, FL, 34491

President

Name Role Address
HOGAN TREVOR President 14715 SE 36th Ave, Summerfild, FL, 34491

Vice President

Name Role Address
LOISEL BRYAN Vice President 2875 SE 157th Lane Rd, Summerfield, FL, 34491

Fictitious Names

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

Events

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

Debts

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

Documents

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