Search icon

ALL STAR CARS OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR CARS OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR CARS OF TAMPA BAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000091024
FEI/EIN Number 270971880

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

Address: 6000 NORTH FLORIDA AVE., TAMPA, FL, 33604-6622
Mail Address: 6000 NORTH FLORIDA AVE., TAMPA, FL, 33604-6622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DAVID B Manager 3832 PENINSULAR DR, LAND 0 LAKES, FL, 34639
FERNANDEZ DAVID B Agent 3832 PENINSULAR DR, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162649 ALL STAR CARS EXPIRED 2009-10-06 2014-12-31 - 3431 VALLEY RANCH DRIVE, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 FERNANDEZ, DAVID B -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 3832 PENINSULAR DR, LAND O LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 6000 NORTH FLORIDA AVE., TAMPA, FL 33604-6622 -
CHANGE OF MAILING ADDRESS 2010-03-31 6000 NORTH FLORIDA AVE., TAMPA, FL 33604-6622 -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ADDRESS CHANGE 2010-03-31
Florida Limited Liability 2009-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State