Search icon

J V AUTO COLLISION L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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