Search icon

SURE FIRE AUTO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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