Entity Name: | SHALOM AUTO COLLISION LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHALOM AUTO COLLISION 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. |
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: | 15 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | L10000005355 |
FEI/EIN Number |
383808423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3909 AMERICAN PLAZA, land o lakes, FL, 34639, US |
Mail Address: | 22714 roderick dr, land o lakes, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA VICTOR ESr. | Manager | 22714 roderick dr, land o lakes, FL, 34639 |
Rivera victor ESr. | Owner | 3909 AMERICAN PLAZA, land o lakes, FL, 34639 |
RIVERA VICTOR E | Agent | 22714 roderick dr, land o lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 3909 American Plaza Blvd, suite b-60, land o lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 3909 AMERICAN PLAZA, B-60, land o lakes, FL 34639 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 3909 AMERICAN PLAZA, B-60, land o lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 3909 AMERICAN PLAZA, B-60, land o lakes, FL 34639 | - |
REINSTATEMENT | 2019-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | RIVERA, VICTOR E | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 22714 roderick dr, land o lakes, FL 34639 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001161644 | TERMINATED | 1000000641884 | HILLSBOROU | 2014-09-23 | 2034-12-17 | $ 794.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-04-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State