Search icon

PAYLESS AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: PAYLESS AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYLESS AUTO SALES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2022 (2 years ago)
Document Number: L05000014615
FEI/EIN Number 202328128

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

Address: 3804 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
Mail Address: 700 S MANGONIA, WEST PALM BEACH, FL, 33401
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD TUNECIA Manager 700 S MANGONIA CIRCLE, WEST PALM BEACH, FL, 33401
Sheffield Tunecia Agent 700 S. MANGONIA CIRCLE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-13 - -
REGISTERED AGENT NAME CHANGED 2022-11-13 Sheffield, Tunecia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-30 3804 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 700 S. MANGONIA CIRCLE, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 3804 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State