Search icon

AUTO FINDERS DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: AUTO FINDERS DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO FINDERS DIRECT, 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000109923
FEI/EIN Number 870739355

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

Address: 1001 W. DESOTO ST, CLERMONT, FL, 34711
Mail Address: PO BOX 121425, CLERMONT, FL, 34712
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALSTIN CHARLES Manager 12650 AMBER AVE, CLERMONT, FL, 34711
RALSTIN CHARLES Agent 12650 AMBER AVE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040188 AUTO FINDERS DIRECT EXPIRED 2011-04-25 2016-12-31 - PO BOX 121425, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-23 1001 W. DESOTO ST, CLERMONT, FL 34711 -
REINSTATEMENT 2012-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1001 W. DESOTO ST, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 12650 AMBER AVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-12-07 RALSTIN, CHARLES -
LC AMENDMENT 2009-12-07 - -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-04-23
ANNUAL REPORT 2010-04-06
LC Amendment 2009-12-07
Florida Limited Liability 2009-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State