Entity Name: | J V AUTO COLLISION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J V AUTO COLLISION L.L.C. 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: |
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: | 10 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 2024 (8 months ago) |
Document Number: | L05000100514 |
FEI/EIN Number |
134313192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 McCoy Rd, ORLANDO, FL, 32809, US |
Mail Address: | 81 Alameda Dr, Kissimmee, FL, 34743, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS JOSE M | President | 81 ALAMEDA DRIVE, KISSIMMEE, FL, 34743 |
VARGAS BLANCA R | Managing Member | 81 ALAMEDA DRIVE, KISSIMMEE, FL, 34743 |
JV Auto collision llc | Agent | 81 ALAMEDA DRIVE, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 1600 McCoy Rd, B, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 1600 McCoy Rd, B, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2020-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-19 | JV Auto collision llc | - |
REINSTATEMENT | 2015-05-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000161780 | TERMINATED | 1000000705767 | ORANGE | 2016-02-18 | 2036-03-02 | $ 3,145.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000272530 | TERMINATED | 1000000656372 | ORANGE | 2015-02-04 | 2035-02-18 | $ 12,268.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001590968 | TERMINATED | 1000000537760 | ORANGE | 2013-09-19 | 2033-10-29 | $ 2,727.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-10 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-02-28 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-01-28 |
REINSTATEMENT | 2015-05-19 |
REINSTATEMENT | 2013-11-01 |
REINSTATEMENT | 2012-01-12 |
ANNUAL REPORT | 2010-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State