Search icon

WORTHINGTON WOOD AUTOMOTIVE & AFFILIATES, LLC - Florida Company Profile

Company Details

Entity Name: WORTHINGTON WOOD AUTOMOTIVE & AFFILIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORTHINGTON WOOD AUTOMOTIVE & AFFILIATES, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L10000062486
FEI/EIN Number 272865786

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

Address: 934 EAST 124TH AVENUE,, TAMPA, FL, 33612, US
Mail Address: 4302 HOLLYWOOD BLVD, SUITE 297, HOLLYWOOD, FL, 33021, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH VINCENT Managing Member 4042 NW 19TH STREET, LAUDERLHILL, FL, 33313
CASH VINCENT Agent 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110410 AUTO BLITZ EXPIRED 2017-10-05 2022-12-31 - 4302 HOLLYWOOD BLVD., SUITE 297, HOLLYWOOD, FL, 33021
G17000059995 WORTHINGTON WOOD FINANCIAL SERVICES, LLC. EXPIRED 2017-05-31 2022-12-31 - 4302 HOLLYWOOD BLVD., SUITE 297, HOLLYWOOD, FL, 33021
G17000059998 WORTHINGTON WOOD MANAGEMENT AND CONSULTING, LLC. EXPIRED 2017-05-31 2022-12-31 - 4302 HOLLYWOOD BLVD., SUITE 297, HOLLYWOOD, FL, 33021
G17000002979 WORTHINGTON WOOD AUTO BODY REPAIR SHOP EXPIRED 2017-01-09 2022-12-31 - 372 FLORIN RD, SUITE 119, SACRAMENTO, CA, 95831

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
CHANGE OF MAILING ADDRESS 2019-02-12 934 EAST 124TH AVENUE,, UNIT B, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 934 EAST 124TH AVENUE,, UNIT B, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-11 4302 HOLLYWOOD BLVD, SUITE 297, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-11-11 - -
REGISTERED AGENT NAME CHANGED 2016-11-11 CASH, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040420 ACTIVE 1000000912328 HILLSBOROU 2022-01-10 2032-01-26 $ 1,022.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-11
REINSTATEMENT 2013-04-28
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State