Search icon

3100 AUTO SALES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3100 AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000098926
FEI/EIN Number 450574459
Address: 6251 N 44th ST, PINELLAS PARK, FL, 33781, US
Mail Address: 6251 N 44th ST, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KYLE L Managing Member 6251 N 44th ST, PINELLAS PARK, FL, 33781
PERRY SANDRA K Manager 6251 N 44th ST, PINELLAS PARK, FL, 33781
MARTIN ERNEST J Agent 6251 N 44th ST, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058218 3100 MOTOR GROUP EXPIRED 2010-06-24 2015-12-31 - 5050 34TH STREET N, SAINT PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 6251 N 44th ST, #8, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2018-04-25 6251 N 44th ST, #8, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6251 N 44th ST, #8, PINELLAS PARK, FL 33781 -
LC AMENDMENT 2014-09-15 - -
LC AMENDMENT 2012-04-23 - -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000288098 LAPSED 14-CI-02692 JEFFERSON COUNTY, KENTUCKY 2014-08-19 2020-03-03 $24,326.82 MERCER TRANSPORTATION CO., INC., 1128 WEST MAIN STREET,, P.O. BOX 35610, LOUISVILLE, KY 40232
J12000858343 TERMINATED 1000000283518 PINELLAS 2012-11-19 2032-11-28 $ 1,705.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-08
LC Amendment 2014-09-15
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-23
LC Amendment 2012-04-23
ANNUAL REPORT 2012-03-14
REINSTATEMENT 2011-12-07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-05-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State