Search icon

S & D AUTO RESOURCES, LLC

Company Details

Entity Name: S & D AUTO RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2004 (21 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L04000045897
FEI/EIN Number 201794225
Address: 26500 Silver Maple Parkway, Wesley Chapel, FL, 33544, US
Mail Address: 26500 Silver Maple Parkway, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KILLGORE PEARLMAN SEMANIE DENIUS SQUIRES P Agent 800 N MAGNOLIA AVENUE, ORLANDO, FL, 32803

Manager

Name Role Address
FINK SCOTT P Manager 4201 W SYLVAN RAMBLE ST, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034026 MAZDA OF WESLEY CHAPEL EXPIRED 2015-04-03 2020-12-31 No data 3936 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 26500 Silver Maple Parkway, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-04-29 26500 Silver Maple Parkway, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 800 N MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 KILLGORE PEARLMAN SEMANIE DENIUS SQUIRES PA No data
NAME CHANGE AMENDMENT 2004-07-06 S & D AUTO RESOURCES, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State