Search icon

SISTERS WELCOME AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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