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. |
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 |
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 |
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 | - | - |
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