Search icon

CRITELLI'S AUTO MART,LLC - Florida Company Profile

Company Details

Entity Name: CRITELLI'S AUTO MART,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRITELLI'S AUTO MART,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2009 (16 years ago)
Document Number: L09000034670
FEI/EIN Number 300549779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1501 w king st, Cocoa, FL, 32926, US
Mail Address: 1501 w king st, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITELLI NICHOLAS C Manager 1501 W KING ST, COCOA, FL, 32926
CRITELLI NICHOLAS C Agent 1501 W KING ST, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043871 TROPICAL MOTOR SALES ACTIVE 2023-04-05 2028-12-31 - 1501 W KING ST, COCOA, FL, 32926
G21000067003 ROCKET EXPRESS ACTIVE 2021-05-17 2026-12-31 - 1501 W KING ST, COCOA, FL, 32926
G18000130401 CARABUNGA CARS EXPIRED 2018-12-10 2023-12-31 - 109 S BABCOCK ST UNIT B, COCOA, FL, 32926
G17000047385 TROPICAL MOTOR SALES EXPIRED 2017-05-01 2022-12-31 - 1501 W KING ST, COCOA, FL, 32926
G16000042978 COMMUNITY CARS EXPIRED 2016-04-27 2021-12-31 - 1501 W KING ST, COCOA, FL, 32922
G14000082011 YES CAR CREDIT EXPIRED 2014-08-09 2019-12-31 - 1501 W KING ST, COCOA, FL, 32926
G13000083361 GR8 CAR EXPIRED 2013-08-21 2018-12-31 - 1501 W KING ST, COCOA, FL, 32926
G13000039750 DRIVEMAX EXPIRED 2013-04-25 2018-12-31 - 1501 WEST KING ST, COCOA, FL, 32926
G11000045440 TROPICAL MOTOR SALE'S EXPIRED 2011-05-11 2016-12-31 - 1501 WEST KING ST, COCOA, FL, 32922
G09000174330 CRITELLI'S AUTO MART EXPIRED 2009-11-11 2014-12-31 - 316 CLEARLAKE RD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1501 w king st, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-04-03 1501 w king st, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1501 W KING ST, COCOA, FL 32926 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000005888 TERMINATED 1000000872029 BREVARD 2020-12-31 2041-01-06 $ 26,278.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000021739 TERMINATED 1000000854626 BREVARD 2020-01-06 2040-01-08 $ 9,750.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000668747 TERMINATED 1000000843043 BREVARD 2019-10-02 2039-10-09 $ 14,867.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000445443 TERMINATED 1000000831264 BREVARD 2019-06-24 2039-06-26 $ 6,638.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000312163 TERMINATED 1000000824631 BREVARD 2019-04-25 2039-05-01 $ 4,220.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000660344 TERMINATED 1000000723779 BREVARD 2016-10-03 2036-10-05 $ 1,238.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000331487 TERMINATED 1000000591624 BREVARD 2014-03-05 2034-03-13 $ 14,448.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A00

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State