Search icon

WORK AUTO VEHICLE EQUIPMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Snyder Doug Managing Member 107 Lake Rena Drive, Longwood, FL, 32779
TAX SAVERS INC Agent -

Fictitious Names

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

Events

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 -

Documents

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