Search icon

EVERYTHING AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: EVERYTHING AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERYTHING AUTOMOTIVE 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000095454
FEI/EIN Number 273456917

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

Address: 1522 Old Daytona Circle, DELAND, FL, 32724, US
Mail Address: PO BOX 740907, Orange City, FL, 32774, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENEZ Bernard EJr. Manager 2853 EMERALD AVE, ORANGE CITY, FL, 32763
SENEZ Bernard EJr. Agent 2853 EMERALD AVE, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086590 MIDNIGHT REFINISH EXPIRED 2010-09-21 2015-12-31 - 2853 EMERALD AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 1522 Old Daytona Circle, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2014-02-24 1522 Old Daytona Circle, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2014-02-24 SENEZ, Bernard E, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000690770 ACTIVE 1000000691056 VOLUSIA 2015-08-14 2036-10-26 $ 1,240.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000690788 ACTIVE 1000000691057 VOLUSIA 2015-08-14 2026-10-26 $ 1,108.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001776088 ACTIVE 1000000550942 VOLUSIA 2013-11-01 2033-12-26 $ 4,543.79 STATE OF FLORIDA0031638
J13001591933 ACTIVE 1000000539098 VOLUSIA 2013-09-20 2033-10-29 $ 1,292.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001520767 LAPSED 2013-21044 CONS VOLUSIA COUNTY COURT 2013-08-23 2018-10-07 $5,527.69 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
ANNUAL REPORT 2014-02-24
AMENDED ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State