Search icon

PETES AUTO DETAILING AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: PETES AUTO DETAILING AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETES AUTO DETAILING AUTO SALES 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 Apr 2010 (15 years ago)
Date of dissolution: 26 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2015 (10 years ago)
Document Number: L10000040866
FEI/EIN Number 272368450

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

Address: 4601 EAST MOODY BLVD, SUITE D10, BUNNELL, FL, 32110, US
Mail Address: 4601 EAST MOODY BLVD, SUITE D10, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISABELLA PETER C Manager 4601 EAST MOODY BLVD UNIT D10, BUNNELL, FL, 32110
ISABELLA PETER C Agent 4601 EAST MOODY BLVD, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034306 PETES AUTO DETAILING AUTO SALES LLC EXPIRED 2010-04-18 2015-12-31 - PO BOX 843, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-26 - -
CHANGE OF MAILING ADDRESS 2012-04-08 4601 EAST MOODY BLVD, SUITE D10, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-27 4601 EAST MOODY BLVD, SUITE D10, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-27 4601 EAST MOODY BLVD, SUITE D 10, BUNNELL, FL 32110 -
LC AMENDMENT 2010-05-17 - -
REGISTERED AGENT NAME CHANGED 2010-05-17 ISABELLA, PETER C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000638346 ACTIVE 1000000796777 FLAGLER 2018-09-11 2038-09-12 $ 3,074.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14001159663 ACTIVE 1000000641455 FLAGLER 2014-10-01 2034-12-17 $ 64,856.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001281766 TERMINATED 1000000519806 FLAGLER 2013-08-05 2033-08-16 $ 965.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-02-27
LC Amendment 2010-05-17
Florida Limited Liability 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State