Entity Name: | NO LIMITS PERFORMANCE AUTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NO LIMITS PERFORMANCE AUTO 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: |
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: | 01 May 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 May 2013 (12 years ago) |
Document Number: | L09000042276 |
FEI/EIN Number |
264794599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 LAKE LENELLE DRIVE, Chuluota, FL, 32766, US |
Mail Address: | 551 LAKE LENELLE DRIVE, Chuluota, FL, 32766, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILCHRIST THOMAS EJR. | Managing Member | 551 LAKE LENELLE DRIVE, Chuluota, FL, 32766 |
GILCHRIST KIMBERLY S | Managing Member | 551 LAKE LENELLE DRIVE, Chuluota, FL, 32766 |
Gilchrist Thomas EJr. | Agent | 551 LAKE LENELLE DRIVE, Chuluota, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 551 LAKE LENELLE DRIVE, Chuluota, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 551 LAKE LENELLE DRIVE, Chuluota, FL 32766 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Gilchrist, Thomas E, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 551 LAKE LENELLE DRIVE, Chuluota, FL 32766 | - |
LC NAME CHANGE | 2013-05-31 | NO LIMITS PERFORMANCE AUTO LLC | - |
REINSTATEMENT | 2013-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State