Search icon

AUT ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: AUT ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUT ALLIANCE, 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: 19 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000049933
FEI/EIN Number 202869841

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

Address: 4644 W. GANDY BLVD., 4-210, TAMPA, FL, 33611
Mail Address: 4644 W. GANDY BLVD., 4-210, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHANEVILLE SCOTT Manager 4644 W. GANDY BLVD. 4-210, TAMPA, FL, 33611
SCOTT SCHANEVILLE Agent 4644 W. GANDY BLVD., TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064598 TAMPA BEST LIMO EXPIRED 2011-06-27 2016-12-31 - 4644 W GANDY BLVD 4-210, 4-210, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 4644 W. GANDY BLVD., 4-210, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2011-02-02 4644 W. GANDY BLVD., 4-210, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 4644 W. GANDY BLVD., 4-210, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2007-04-29 SCOTT, SCHANEVILLE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000859150 TERMINATED 1000000286987 HILLSBOROU 2012-10-19 2022-11-28 $ 695.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-12-20
ANNUAL REPORT 2006-05-08
Florida Limited Liabilites 2005-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State