Search icon

HIMARC AUTOMOTIVE, L.L.C.

Company Details

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

Agent

Name Role Address
LABOSCO JULE Agent 405 United Drive, New Smyrna Beach, FL, 32168

Managing Member

Name Role Address
LaBosco Jule I Managing Member 1909 Bayview Drive, NEW SMYRNA BEACH, FL, 32168

Events

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

Debts

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

Documents

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