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. |
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 |
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 |
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 |
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. | - |
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 |
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