Search icon

BEST AUTO DEALS, LLC - Florida Company Profile

Company Details

Entity Name: BEST AUTO DEALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST AUTO DEALS, 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000020405
FEI/EIN Number 743056209

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

Address: 5031 BOWDEN RD, JACKSONVILLE, FL, 32216, US
Mail Address: 11216 CLOVERHILL CIRCLE EAST, JACKSONVILLE, FL, 32257, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITSKY MARK Managing Member 11216 CLOVERHILL CIRCLE EAST, JACKSONVILLE, FL, 32257
LEVITSKY JEFFREY Y Managing Member 11216 CLOVERHILL CIRCLE EAST, JACKSONVILLE, FL, 32257
LEVITSKY NATALYA Managing Member 11216 CLOVERHILL CIRCLE EAST, JACKSONVILLE, FL, 32257
LEVITSKY MARK Agent 11216 CLOVERHILL CIRCLE EAST, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035182 BEST AUTO DEALS, LLC EXPIRED 2019-03-15 2024-12-31 - 11216 CLOVERHILL CIR. E., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-09 5031 BOWDEN RD, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State