Search icon

AUZA LLC

Company Details

Entity Name: AUZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2009 (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: L09000033247
FEI/EIN Number 264634608
Address: 247 S 78TH STREET, TAMPA, FL, 33619, US
Mail Address: 247 S 78TH STREET, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AUZA STEVEN M Agent 8151 CANTERBURY LAKE BLVD., TAMPA, FL, 33619

Managing Member

Name Role Address
AUZA STEVEN M Managing Member 8151 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
MARTINEZ WILLIAM T Managing Member 107 HICKORY CREEK BLVD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035063 TWISTED METAL OFFROAD FABRICATION EXPIRED 2010-04-21 2015-12-31 No data 247 S 78TH ST., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 247 S 78TH STREET, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2010-04-13 247 S 78TH STREET, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000236806 TERMINATED 1000000709153 HILLSBOROU 2016-03-31 2036-04-06 $ 3,043.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J11000781992 TERMINATED 1000000241341 HILLSBOROU 2011-11-18 2031-11-30 $ 9,213.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000782024 TERMINATED 1000000241347 HILLSBOROU 2011-11-18 2031-11-30 $ 363.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-13
Florida Limited Liability 2009-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State