Entity Name: | EVERYTHING AUTO OF OCALA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERYTHING AUTO OF OCALA, 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: | 20 Feb 2009 (16 years ago) |
Date of dissolution: | 28 Jun 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 28 Jun 2023 (2 years ago) |
Document Number: | L09000017068 |
FEI/EIN Number |
264340149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2733 SE 58 AVE, OCALA, FL, 34480, US |
Mail Address: | 2733 SE 58 AVE, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNICK JASON C | Managing Member | 13395 SW 37TH AVENUE, OCALA, FL, 34473 |
WARNICK JASON | Agent | 13395 SW 37TH AVE, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2014-02-12 | EVERYTHING AUTO OF OCALA, LLC | - |
REINSTATEMENT | 2014-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 2733 SE 58 AVE, OCALA, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 2733 SE 58 AVE, OCALA, FL 34480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 13395 SW 37TH AVE, OCALA, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | WARNICK, JASON | - |
LC AMENDMENT AND NAME CHANGE | 2011-09-16 | 352 CUSTOM WORLD, LLC | - |
LC NAME CHANGE | 2011-05-04 | THREE 5 TWO, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001471474 | TERMINATED | 1000000531900 | MARION | 2013-09-13 | 2033-10-03 | $ 955.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
LC Name Change | 2014-02-12 |
REINSTATEMENT | 2014-01-15 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment and Name Change | 2011-09-16 |
LC Name Change | 2011-05-04 |
ANNUAL REPORT | 2011-02-28 |
REINSTATEMENT | 2010-10-21 |
LC Amendment and Name Change | 2009-11-30 |
Florida Limited Liability | 2009-02-20 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State