Entity Name: | BIG 3 PULL AND SAVE AUTO PARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG 3 PULL AND SAVE AUTO PARTS 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. |
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: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000042780 |
FEI/EIN Number |
204763625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3595 118TH AVENUE NORTH, CLEARWATER, FL, 33762 |
Mail Address: | 3595 118TH AVE NORTH, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH WESLEY | Managing Member | 16802 WHIRLEY ROAD, LUTZ, FL, 33558 |
SMITH RONALD B | Managing Member | 14110 FARMINGTON BLVD, TAMPA, FL, 33625 |
COLVIN GAYLA S | Agent | 3595 118TH AVE NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-08 | 3595 118TH AVENUE NORTH, CLEARWATER, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-25 | COLVIN, GAYLA S | - |
LC NAME CHANGE | 2009-08-27 | BIG 3 PULL AND SAVE AUTO PARTS LLC | - |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 3595 118TH AVENUE NORTH, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-13 | 3595 118TH AVE NORTH, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-25 |
LC Name Change | 2009-08-27 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State