Search icon

E & M AUTOMOTIVE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: E & M AUTOMOTIVE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & M AUTOMOTIVE 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000037460
FEI/EIN Number 262270061

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

Address: 1928 GUAVA DR., EDGEWATER, FL, 32141
Mail Address: 1928 GUAVA DR., EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPER MARVIN E President 1928 GUAVA DR, EDGEWATER, FL, 32141
LOPER ELIZABETH Vice President 1928 GUAVA DR, EDGEWATER, FL, 32141
LOPER MARVIN E Agent 1928 GUAVA DR., EDGEWATER, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015711 ABSOLUTE 1 STOP AUTO REPAIR EXPIRED 2010-02-18 2015-12-31 - 1928 GUAVA DR., EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-12 1928 GUAVA DR., EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2009-08-12 1928 GUAVA DR., EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1928 GUAVA DR., EDGEWATER, FL 32141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001177212 LAPSED 2012 23626 CONS VOLUSIA COUNTY COURT 2013-05-31 2018-07-12 $15,914.84 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA 01803
J10000253242 TERMINATED 1000000143860 VOLUSIA 2009-10-19 2030-02-16 $ 5,789.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
LC Amendment 2010-02-18
ANNUAL REPORT 2010-02-12
ADDRESS CHANGE 2009-08-18
ANNUAL REPORT 2009-04-15
Florida Limited Liability 2008-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State