Search icon

NEW SMYRNA CAR COMPANY, LLC

Company Details

Entity Name: NEW SMYRNA CAR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L08000113985
FEI/EIN Number 371576745
Address: 7128 E COLONIAL DRIVE, ORLANDO, FL, 32807
Mail Address: 7128 E COLONIAL DRIVE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RUF MICHAEL A Agent 7128 E COLONIAL DRIVE, ORLANDO, FL, 32807

Managing Member

Name Role Address
RUF MICHAEL A Managing Member 832 HOPE AVENUE, NEW SMYRNA BEACH, FL, 32169
RUF CHRISTINA M Managing Member 832 HOPE AVENUE, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165298 CARS OF ORLANDO EXPIRED 2009-10-15 2014-12-31 No data 7128 E. COLONIAL DRIVE, ORLANDO, FL, 32807
G08353900256 NEW SMYRNA CAR COMPANY EXPIRED 2008-12-18 2013-12-31 No data 440 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 7128 E COLONIAL DRIVE, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2010-01-29 7128 E COLONIAL DRIVE, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 7128 E COLONIAL DRIVE, ORLANDO, FL 32807 No data
LC AMENDMENT 2009-01-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000543455 TERMINATED 1000000467411 ORANGE 2013-02-05 2033-03-06 $ 1,249.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000192844 ACTIVE 1000000207752 ORANGE 2011-03-15 2031-03-30 $ 29,731.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10001012019 ACTIVE 1000000188661 ORANGE 2010-09-27 2030-10-27 $ 10,732.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-27
LC Amendment 2009-01-08
Florida Limited Liability 2008-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State