Search icon

AMERICAN TRANSMISSION & AUTO LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN TRANSMISSION & AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TRANSMISSION & AUTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L10000106772
FEI/EIN Number 800643165

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

Address: 420 NINA RD, TALLAHASSEE, FL, 32304, US
Mail Address: 420 NINA RD, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomley Jared W Managing Member 420 Nina Rd, Tallahassee, FL, 323043731
HOWELL EXTERMINATING CHEMICAL COMPANY INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 420 NINA RD, TALLAHASSEE, FL 32304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 420 NINA RD, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2022-04-18 420 NINA RD, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-12-10 HOWELL EXTERMINATING CHEMICAL COMPANY INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000462703 TERMINATED 1000000832064 LEON 2019-06-28 2039-07-03 $ 13,309.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-09-15
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-06-01
REINSTATEMENT 2015-12-10

Date of last update: 01 May 2025

Sources: Florida Department of State