Search icon

VONHUNK AUTO DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: VONHUNK AUTO DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VONHUNK AUTO DESIGN, 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: 02 Jul 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: L08000064665
FEI/EIN Number 900398887

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

Address: 1314 E LAS OLAS BLVD, STE 2183, FT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E LAS OLAS BLVD, STE 2183, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNKLER JASON Manager 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
HUNKLER JASON P Agent 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1314 E LAS OLAS BLVD, STE 2183, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2020-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 1314 E LAS OLAS BLVD, STE 2183, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-10-27 1314 E LAS OLAS BLVD, STE 2183, FT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-06-14 VONHUNK AUTO DESIGN, LLC -
REINSTATEMENT 2017-11-27 - -

Documents

Name Date
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-10-09
LC Name Change 2018-06-14
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State