Entity Name: | ST. LOUIS AUTO RECYCLING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L05000115377 |
FEI/EIN Number | 412205920 |
Address: | 3301 W SR 46, D, SANFORD, FL, 32771 |
Mail Address: | P O BOX 470853, LAKE MONROE, FL, 32747, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY FREDERIC J | Agent | 260 MAITLAND AVE., SUITE 1500, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
ENGELS TIMOTHY M | Managing Member | 376 CADDIE DR, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
ENGELS CHRISTINE D | Manager | 593 SERENITY PLACE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 3301 W SR 46, D, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 3301 W SR 46, D, SANFORD, FL 32771 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002127255 | LAPSED | 08-CA-1661-16-L | SEMINOLE CTY. 18TH JUD. CIR. | 2009-08-17 | 2014-09-03 | $90,332.27 | ALTER MONETA CORPORATION, 50 LAKEFRONT BLVD., SUITE 208, BUFFALO, NY 14202 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-02-10 |
Florida Limited Liabilites | 2005-11-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State