Search icon

BESTWAY AUTO BROKERS LLC - Florida Company Profile

Company Details

Entity Name: BESTWAY AUTO BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESTWAY AUTO BROKERS 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000095335
FEI/EIN Number 134369106

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

Address: 3425 E 15TH ST, PANAMA CITY, FL, 32404, US
Mail Address: 3425 E 15TH ST, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPPEL MICHAEL D Managing Member 2815 E 15TH STREET, PANAMA CITY, FL, 32405
KOPPEL MICHAEL D Agent 3423 E. 15th street, panama city, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 3423 E. 15th street, panama city, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 3425 E 15TH ST, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2016-03-04 3425 E 15TH ST, PANAMA CITY, FL 32404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000059858 TERMINATED 1000000449123 BAY 2012-12-26 2033-01-02 $ 658.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State