Search icon

AUTO PARTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AUTO PARTS, 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 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000016674
FEI/EIN Number APPLIED FOR

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

Address: 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309, US
Mail Address: 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vernet Tyrone Manager 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309
Vernet Tyrone Agent 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-04 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 1451 W CYPRESS CREEK RD, FT. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-05-31 Vernet, Tyrone -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000586065 ACTIVE CACE-23-016636 CIRCUIT COURT BROWARD COUNTY 2023-11-15 2028-12-06 $93,390.36 BANKUNITED NA, 7765 NW 148TH STREET, MIAMI LAKES, FL 33016

Documents

Name Date
REINSTATEMENT 2020-11-17
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-05-31
REINSTATEMENT 2018-01-25
REINSTATEMENT 2014-10-30
REINSTATEMENT 2013-10-06
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
CORAPREIWP 2009-06-02

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
379790
Current Approval Amount:
379790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State