Search icon

A+ AUTOMOTIVE SERVICE OF PASCO LLC - Florida Company Profile

Company Details

Entity Name: A+ AUTOMOTIVE SERVICE OF PASCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A+ AUTOMOTIVE SERVICE OF PASCO 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: 05 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000104217
FEI/EIN Number 300536799

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

Address: 7400 U.S. HWY. 19, SUITE 5, NEW PORT RICHEY, FL, 34652, US
Mail Address: 7400 U.S. HWY. 19, SUITE 5, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYMAN COREY L President 9028 PAR CT., HUDSON, FL, 34667
RYMAN COREY L Agent 9028 PAR CT., HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131637 A+ AUTOMOTIVE SERVICE EXPIRED 2014-12-30 2019-12-31 - 7400 US HWY 19, SUITE 6, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-01 - -
CHANGE OF MAILING ADDRESS 2019-02-01 7400 U.S. HWY. 19, SUITE 5, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 7400 U.S. HWY. 19, SUITE 5, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 RYMAN, COREY L -
REINSTATEMENT 2016-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-02-01
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-03-04
REINSTATEMENT 2014-11-10
REINSTATEMENT 2012-12-04
REINSTATEMENT 2010-11-21
ANNUAL REPORT 2009-04-09
Florida Limited Liability 2008-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State