Search icon

COLUMBIA AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: COLUMBIA AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

COLUMBIA AUTO REPAIR 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: 05 Oct 2009 (15 years ago)
Date of dissolution: 16 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: L09000095629
FEI/EIN Number 27-1048711

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

Address: 14521 NW 138TH TERR., ALACHUA, FL 32615
Mail Address: 14521 NW 138TH TERR., ALACHUA, FL 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSTER, JESSE R Agent 14521 NW 138TH TERR., ALACHUA, FL 32615
CUSTER, JESSE R Managing Member 14521 NW 138TH TERR., ALACHUA, FL 32615
CUSTER, NATALIE K Managing Member 14521 NW 138TH TERR., ALACHUA, FL 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041157 AR15SALESONLINE.COM EXPIRED 2011-04-27 2016-12-31 - 14521 NW 138TH TER., ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 14521 NW 138TH TERR., ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2010-04-30 14521 NW 138TH TERR., ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 14521 NW 138TH TERR., ALACHUA, FL 32615 -
LC AMENDMENT 2009-10-19 - -

Documents

Name Date
LC Voluntary Dissolution 2011-12-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
LC Amendment 2009-10-19
Florida Limited Liability 2009-10-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State