Search icon

COLLISION CENTER OF PASCO, LLC - Florida Company Profile

Company Details

Entity Name: COLLISION CENTER OF PASCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLISION CENTER OF PASCO, 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000049735
FEI/EIN Number 200481965

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

Address: 11504 Splendid Lane, Tampa, FL, 33626, US
Mail Address: 11504 Splendid Lane, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S&T COLLISION ENTERPRISES, INC. Manager -
McCabe Timothy President 2300 Drew St, Clearwater, FL, 33765
McCabe Timothy CE 2300 Drew St, Clearwater, FL, 33765
FINK SCOTT Vice President 6415 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
KILLGORE, PEARLMAN, STAMP, DENIUS & SQUIRE Agent 2 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103378 COLLISION GIANT PASCO EXPIRED 2018-09-19 2023-12-31 - 6415 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
G16000129131 WESLEY CHAPEL COLLISION SERVICES EXPIRED 2016-12-01 2021-12-31 - 26944 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544
G16000021120 COLLISION CENTER OF PASCO EXPIRED 2016-02-26 2021-12-31 - 6415 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 11504 Splendid Lane, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-04-21 11504 Splendid Lane, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-09-13 KILLGORE, PEARLMAN, STAMP, DENIUS & SQUIRES, P.A. -
LC AMENDMENT 2017-09-07 - -
LC NAME CHANGE 2014-09-26 COLLISION CENTER OF PASCO, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 2 SOUTH ORANGE AVENUE, 5TH FLOOR, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-29
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
LC Amendment 2017-09-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State