Search icon

SPECIAL-T AUTO, LLC - Florida Company Profile

Company Details

Entity Name: SPECIAL-T AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIAL-T AUTO, 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 Nov 2006 (18 years ago)
Date of dissolution: 27 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2023 (2 years ago)
Document Number: L06000111528
FEI/EIN Number 061452670

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

Address: 853 NE 5th St, Beverly Hills, FL, 34429, US
Mail Address: 414 W. Runyon Loop, Beverly Hills, FL, 34465, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESE TIMOTHY S Agent 414 W. Runyon Loop, BEVERLY HILLS, FL, 34465
WIESE TIMOTHY S President 414 W. Runyon Loop, BEVERLY HILLS, FL, 34465
WIESE TIMOTHY S Secretary 414 W. Runyon Loop, BEVERLY HILLS, FL, 34465
WIESE TIMOTHY S Treasurer 414 W. Runyon Loop, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 853 NE 5th St, Beverly Hills, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-02-03 853 NE 5th St, Beverly Hills, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 414 W. Runyon Loop, BEVERLY HILLS, FL 34465 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-27
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State