Search icon

TRANSMISSION DOCTOR AND AUTO CARE, LLC

Company Details

Entity Name: TRANSMISSION DOCTOR AND AUTO CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2007 (17 years ago)
Document Number: L07000118105
FEI/EIN Number 261602670
Address: 14616 NW 128TH TERR, ALACHUA, FL, 32615
Mail Address: 14616 NW 128TH TERR, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSMISSION DOCTOR AND AUTO CARE 401(K) PLAN 2023 261602670 2024-05-24 TRANSMISSION DOCTOR AND AUTO CARE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-10
Business code 811110
Sponsor’s telephone number 3864627775
Plan sponsor’s address 14616 NW128TH TERR, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARKLE JAMES A Agent 23838 NW 3rd Ave, Newberry, FL, 32669

Managing Member

Name Role Address
MARKLE JAMES A Managing Member 14616 NW 128TH TERR, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 176 NW Silverleaf Ln, Lake City, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 23838 NW 3rd Ave, 2007, Newberry, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2012-01-04 MARKLE, JAMES A No data
CHANGE OF MAILING ADDRESS 2009-03-23 14616 NW 128TH TERR, ALACHUA, FL 32615 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State