Entity Name: | SURE FIRE AUTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURE FIRE 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. |
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: | 14 Jun 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: | L07000062853 |
FEI/EIN Number |
260351307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 NW 65 AVE, BAY 9, PLANTATION, FL, 33313, US |
Mail Address: | 1395 NW 65 AVE, BAY 9, PLANTATION, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SASKIN ALLICIA | Managing Member | 1395 NW 65 AVE, PLANTATION, FL, 33313 |
LEEKEY SHERRY L | Chief Financial Officer | 416 JONES ST, MOVILLE, IA, 51039 |
ASSISTANCE SUPERIOR R | Agent | 8255 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036588 | CAPITOL TOWING | EXPIRED | 2012-04-17 | 2017-12-31 | - | 6481 W SUNRISE BLVD, PLANTATION, FL, 33322 |
G10000045870 | SUPERIOR LOCK | EXPIRED | 2010-05-25 | 2015-12-31 | - | 1395 NW 65 AVE, PLANTATION, FL, 33313 |
G08301900309 | SUPERIORR CAR CARE | EXPIRED | 2008-10-27 | 2013-12-31 | - | 8255 W. SUNRISE BLVD. #124, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | ASSISTANCE, SUPERIOR ROADSIDE | - |
REINSTATEMENT | 2020-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-15 | 1395 NW 65 AVE, BAY 9, PLANTATION, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2009-06-15 | 1395 NW 65 AVE, BAY 9, PLANTATION, FL 33313 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000064548 | TERMINATED | 1000000201689 | BROWARD | 2011-01-26 | 2031-02-02 | $ 372.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000064522 | TERMINATED | 1000000201687 | BROWARD | 2011-01-26 | 2031-02-02 | $ 1,723.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-10 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-01-11 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-08-07 |
Florida Limited Liability | 2007-06-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State