Search icon

AUTOPLEX USED CAR SUPER CENTER LLC - Florida Company Profile

Company Details

Entity Name: AUTOPLEX USED CAR SUPER CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOPLEX USED CAR SUPER CENTER 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 12 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: L10000058051
FEI/EIN Number 611617962

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

Address: 541 34TH STREET S, SAINT PETERSBURG, FL, 33711
Mail Address: 541 34TH STREET S, SAINT PETERSBURG, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MOHSANA S Manager 3450 6TH AVE NORTH, SAINT PETERSBURG, FL, 33713
MITU AYESHA Managing Member 8319 42ND AVE NORTH, ST PETERSBURG, FL, 33709
DIPI MASUMA Agent 8133 81ST NORTH, LARGO, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-12 - -
REGISTERED AGENT NAME CHANGED 2012-02-04 DIPI, MASUMA -
LC AMENDMENT 2010-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-16 541 34TH STREET S, SAINT PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2010-06-16 541 34TH STREET S, SAINT PETERSBURG, FL 33711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000730922 TERMINATED 1000000289223 PINELLAS 2012-10-16 2022-10-25 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
KRYSTAL MOORE VS ASCENDANT COMMERCIAL INSURANCE, INC. 2D2015-3590 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-008008-CI

Parties

Name KRYSTAL MOORE
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellee
Status Active
Representations JOSEPH A. KOPACZ, ESQ.
Name RAUL V. PASTOR
Role Appellee
Status Active
Name ARACELI RIVERA
Role Appellee
Status Active
Name MUSHARRAF HUSSAIN BABU
Role Appellee
Status Active
Name AUTOPLEX USED CAR SUPER CENTER LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ JT
Docket Date 2015-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., CASANUEVA and LAROSE
Docket Date 2015-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION TO SHOW CAUSE
On Behalf Of KRYSTAL MOORE
Docket Date 2015-08-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-14
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KRYSTAL MOORE
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-12
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-01-03
LC Amendment 2010-06-16
Florida Limited Liability 2010-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State