Search icon

PHILLIPS AUTOMOTIVE PAINT & BODY LLC.

Company Details

Entity Name: PHILLIPS AUTOMOTIVE PAINT & BODY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L09000003086
FEI/EIN Number 943462380
Address: 4775 N. SEMINOLE AVE, WINTER PARK, FL, 32792
Mail Address: 4775 N. SEMINOLE AVE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS ROBERT M Agent 1756 CINNAMON CIR., CASSELBERRY, FL, 32707

Managing Member

Name Role Address
PHILLIPS ROBERT M Managing Member 1756 CINNAMON CIR., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-02-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 1756 CINNAMON CIR., CASSELBERRY, FL 32707 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657633 ACTIVE 1000001012703 ORANGE 2024-10-07 2044-10-23 $ 43,259.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000657641 ACTIVE 1000001012704 ORANGE 2024-10-07 2044-10-23 $ 1,799.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000480438 ACTIVE 1000000900492 ORANGE 2021-09-08 2041-09-22 $ 1,424.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000298202 TERMINATED 1000000890980 ORANGE 2021-06-03 2041-06-16 $ 1,775.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State