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. |
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 |
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 |
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 |
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 | - |
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