Search icon

AUTO AD WORKS LLC - Florida Company Profile

Company Details

Entity Name: AUTO AD WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO AD WORKS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Feb 2000 (25 years ago)
Date of dissolution: 17 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L00000001618
FEI/EIN Number 061486468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7402 Tangelo Avenue, Port Richey, FL, 34668, US
Mail Address: 7402 Tangelo Avenue, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
DUKE THOMAS J Manager 7402 Tangelo Avenue, Port Richey, FL, 34668
GILLETTE-DUKE LEAH K Auth 7402 Tangelo Avenue, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000042685. CONVERSION NUMBER 300000160953
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 7402 Tangelo Avenue, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2016-04-22 7402 Tangelo Avenue, Port Richey, FL 34668 -
LC NAME CHANGE 2012-03-01 AUTO AD WORKS LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2008-03-10 - -
REGISTERED AGENT NAME CHANGED 2008-03-10 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-28
LC Name Change 2012-03-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State