Entity Name: | NEW WAVE AUTO FINANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW WAVE AUTO FINANCE, 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: | 30 May 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000057007 |
FEI/EIN Number |
450563127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 Park Blvd North, Pinellas Park, FL, 33781, US |
Mail Address: | 8000 Park Blvd North, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASTRENAKES MICHAEL | Manager | 1755 MCCAULEY ROAD, CLEARWATER, FL, 33765 |
BAKKALAPULO&BOUTZOUKAS, P.A | Agent | 111 NORTH BELCHER ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 8000 Park Blvd North, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 8000 Park Blvd North, Pinellas Park, FL 33781 | - |
REINSTATEMENT | 2020-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-01-30 | NEW WAVE AUTO FINANCE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | BAKKALAPULO&BOUTZOUKAS, P.A | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2007-06-05 | PLATINUM AUTO FINANCE, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-31 |
LC Name Change | 2017-01-30 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State