Entity Name: | HIMARC AUTOMOTIVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Aug 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Aug 2011 (13 years ago) |
Document Number: | L09000078435 |
FEI/EIN Number | 270771062 |
Address: | 405 UNITED DR, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 405 United Drive, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABOSCO JULE | Agent | 405 United Drive, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
LaBosco Jule I | Managing Member | 1909 Bayview Drive, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-30 | 405 UNITED DR, NEW SMYRNA BEACH, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 405 United Drive, New Smyrna Beach, FL 32168 | No data |
LC AMENDMENT | 2011-08-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-19 | LABOSCO, JULE | No data |
LC AMENDMENT | 2010-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 405 UNITED DR, NEW SMYRNA BEACH, FL 32168 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000157487 | TERMINATED | 1000000779093 | VOLUSIA | 2018-04-11 | 2038-04-18 | $ 5,217.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000109579 | TERMINATED | 1000000775401 | VOLUSIA | 2018-03-07 | 2038-03-14 | $ 6,234.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000076844 | TERMINATED | 1000000772821 | VOLUSIA | 2018-02-16 | 2038-02-21 | $ 4,819.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-08-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State