Entity Name: | JUNK CARS & SCRAP METAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUNK CARS & SCRAP METAL, 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: | 11 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000067519 |
FEI/EIN Number |
943445039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 Alexander Street, KISSIMMEE, FL, 34746, US |
Mail Address: | 1675 Scotty's Rd., Kissimmee, FL, 34744, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN SCOTT F | Manager | 1675 Scotty's Rd., Kissimmee, FL, 34744 |
Friedman Martin S | Agent | 766 N. Sun Dr., Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098770 | OSCEOLA METAL RECYCLING | EXPIRED | 2014-09-29 | 2019-12-31 | - | 1720 ALEXANDER STREET, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 1720 Alexander Street, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 1720 Alexander Street, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-14 | 766 N. Sun Dr., Suite 4030, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-14 | Friedman, Martin S | - |
REINSTATEMENT | 2011-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-10-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-10-16 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-06 |
REINSTATEMENT | 2011-04-18 |
ANNUAL REPORT | 2009-05-05 |
LC Amendment | 2008-10-13 |
Florida Limited Liability | 2008-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State