Search icon

AUTO PROTECTION PLUS, LLC - Florida Company Profile

Company Details

Entity Name: AUTO PROTECTION PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO PROTECTION PLUS, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000082741
FEI/EIN Number 263128643

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

Address: 4135 CEDAR CREEK CIRLCE #202, MERRITT ISLAND, FL, 32953
Mail Address: 2855 ABALONE BLVD, ORLANDO, FL, 32833
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUXTON SHERRY Manager 2855 ABALONE BLVD #202, ORLANDO, FL, 32833
MOULTON WILLIAM Managing Member 4135 CEDAR CREEK CIRLCE #202, MERRITT ISLAND, FL, 32953
BUXTON DON Managing Member 2855 ABALONE BLVD., ORLANDO, FL, 32833
MULLER DICK Agent 1127 SOUTH PATRICK DRIVE, UNIT 3, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 4135 CEDAR CREEK CIRLCE #202, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 1127 SOUTH PATRICK DRIVE, UNIT 3, SATELLITE BEACH, FL 32937 -
CANCEL ADM DISS/REV 2009-02-03 - -
CHANGE OF MAILING ADDRESS 2009-02-03 4135 CEDAR CREEK CIRLCE #202, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2009-02-03 MULLER, DICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
CORAPREIWP 2009-02-03
Florida Limited Liability 2006-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State