Search icon

CARROCERIA 2021, CA, LLC. - Florida Company Profile

Company Details

Entity Name: CARROCERIA 2021, CA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARROCERIA 2021, CA, 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 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000001238
FEI/EIN Number 271602137

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

Address: 2880 DAVID WALKER DR, # 219, EUSTIS, FL, 32726, US
Mail Address: 2880 DAVID WALKER DR, # 219, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILORIA ALEXIS F Manager 811 ORCHID DRIVE, DAVENPORT, FL, 33897
SCOTT YURANI J Managing Member 811 ORCHID DR, DAVENPORT, FL, 33897
TAX CARE,INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049281 AFV MANAGEMENT & INVESTMENT EXPIRED 2010-06-07 2015-12-31 - 2880 DAVID WALKER DRIVE, # 219, EUSTIS, FL, 32726
G10000035357 AFV MANAGEMENT & INVESTMENT EXPIRED 2010-04-21 2015-12-31 - 2880 DAVID WALKER DR, # 219, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2170 W SR 434, SUITE 350, Longwood, FL 32779 -
LC AMENDMENT 2012-11-21 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
LC Amendment 2012-11-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State