Search icon

JUNK CARS & SCRAP METAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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