Entity Name: | WORK AUTO VEHICLE EQUIPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORK AUTO VEHICLE EQUIPMENT 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: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L10000077863 |
FEI/EIN Number |
27-3234009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 W. AMELIA STREET, ORLANDO, FL, 32805, US |
Mail Address: | 107 Lake Rena Drive, Longwood, FL, 32779, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snyder Doug | Managing Member | 107 Lake Rena Drive, Longwood, FL, 32779 |
TAX SAVERS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000071333 | W.A.V.E. LLC | EXPIRED | 2010-08-03 | 2015-12-31 | - | 1035 W. AMELIA STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 1035 W. AMELIA STREET, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 1035 W. AMELIA STREET, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Tax Savers | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 1300 Enterprise Drive, suite A, Port Charlotte, FL 33953 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State