Search icon

WORLEY'S AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: WORLEY'S AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLEY'S AUTOMOTIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: L09000121868
FEI/EIN Number 271561122

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

Address: 5307 44TH ST E, BRADENTON, FL, 34203
Mail Address: 2406 57th Street E, BRADENTON, FL, 34208, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worley Christian L Manager 2406 57th Street E, BRADENTON, FL, 34208
Worley Karen P Manager 2406 57th Street E, BRADENTON, FL, 34208
WORLEY CHRISTIAN L Agent 2406 57th Street E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008871 WORLEY'S MOBILE CLEANING EXPIRED 2012-01-26 2017-12-31 - 3710 PRO AM AVE. E., BRADENTON, FL, 34203, US
G11000109292 RECYCLED PERFORMANCE EXPIRED 2011-11-09 2016-12-31 - 5307 44TH STREET E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 5307 44TH ST E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2406 57th Street E, BRADENTON, FL 34208 -
LC AMENDMENT AND NAME CHANGE 2011-11-04 WORLEY'S AUTOMOTIVE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State