Search icon

B GUILLEN AUTO SALES & SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: B GUILLEN AUTO SALES & SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B GUILLEN AUTO SALES & SERVICES L.L.C. 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: 20 Nov 2000 (24 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L00000014572
FEI/EIN Number 593758662

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

Address: 301 US HWY. 17-92 N., HAINES CITY, FL, 33844
Mail Address: 301 US HWY. 17-92 N., HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN HINGINIO Manager 1012 JAMES LANE, LAKE ALFRED, FL, 34850
GUILLEN HINGINIO M Agent 1012 JAMES LN, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-21 - -
REINSTATEMENT 2012-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-04 1012 JAMES LN, LAKE ALFRED, FL 33850 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-18 GUILLEN, HINGINIO MGR -
REINSTATEMENT 2001-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-03 301 US HWY. 17-92 N., HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2001-12-03 301 US HWY. 17-92 N., HAINES CITY, FL 33844 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000402713 TERMINATED 1000000897364 POLK 2021-08-03 2041-08-11 $ 2,224.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000040619 TERMINATED 1000000428448 POLK 2012-12-06 2033-01-02 $ 544.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State