Search icon

J 2 CAR REPAIR, "LLC" - Florida Company Profile

Company Details

Entity Name: J 2 CAR REPAIR, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J 2 CAR REPAIR, "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: 08 Feb 2008 (17 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: L08000014609
FEI/EIN Number 261926619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 375 TRAILER LINE, KISSIMMEE, FL, 34741, US
Mail Address: 375 TRAILER LINE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&Y Tax and Services, Inc. Agent 1413 E. Vine St, KISSIMMEE, FL, 34744
ESCUDERO DORIS M Auth 375 TRAILER LINE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-27 375 TRAILER LINE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 375 TRAILER LINE, KISSIMMEE, FL 34741 -
LC DISSOCIATION MEM 2019-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 1413 E. Vine St, KISSIMMEE, FL 34744 -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 F&Y Tax and Services, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-27
CORLCDSMEM 2019-12-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State