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. |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2135978703 | 2021-03-28 | 0455 | PPP | 1451 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State