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