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. |
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 |
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 |
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 |
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 | - |
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 |
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