Entity Name: | SISTERS WELCOME AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SISTERS WELCOME AUTOMOTIVE, 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: | 13 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L09000024679 |
FEI/EIN Number |
264716728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 SW Dairy Street, LAKE CITY, FL, 32025, US |
Mail Address: | 309 SW Dairy Street, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLNAGEL JAMES R | Othe | 309 SW Dairy Street, LAKE CITY, FL, 32025 |
HOLLNAGEL JAMES R | Agent | 309 S.W. DIARY STREET, LAKE CITY, FL, 32024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000101229 | S W AUTOMOTIVE | EXPIRED | 2009-04-27 | 2014-12-31 | - | 2618 SISTERS WELCOME ROAD, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 309 SW Dairy Street, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 309 SW Dairy Street, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | HOLLNAGEL, JAMES RICHARD | - |
LC NAME CHANGE | 2009-04-02 | SISTERS WELCOME AUTOMOTIVE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-21 |
LC Name Change | 2009-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State