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