Search icon

BRIAN'S VICTORY LANE AUTO BODY, LLC - Florida Company Profile

Company Details

Entity Name: BRIAN'S VICTORY LANE AUTO BODY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIAN'S VICTORY LANE AUTO BODY, 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000029723
FEI/EIN Number 204550597

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

Address: 4655 SPRUCE CREEK RD, D, PORT ORANGE, FL, 32127, US
Mail Address: 4655 SPRUCE CREEK RD, D, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOEHRING MARK President 4655 SPRUCE CREEK RD, PORT ORANGE, FL, 32127
Moehring Laurel E Manager 4655 SPRUCE CREEK RD, PORT ORANGE, FL, 32127
MOEHRING MARK Agent 4655 SPRUCE CREEK RD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095599 BRIAN'S VICTORY LANE AUTO BODY EXPIRED 2014-09-18 2019-12-31 - 4655 SPRUCE CREEK ROAD, UNIT D, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-24 MOEHRING, MARK -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 4655 SPRUCE CREEK RD, D, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2007-08-31 4655 SPRUCE CREEK RD, D, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 4655 SPRUCE CREEK RD, D, PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001454108 TERMINATED 1000000524033 VOLUSIA 2013-09-03 2033-10-03 $ 437.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000459975 LAPSED 1000000447820 ORANGE 2013-02-01 2023-02-20 $ 501.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-25
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State