Search icon

50 AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: 50 AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

50 AUTO SALES, 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: 18 Oct 2010 (14 years ago)
Date of dissolution: 17 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: L10000108680
FEI/EIN Number 273701109

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

Address: 8333 EAST COLONIAL DR, STE A, ORLANDO, FL, 32817, US
Mail Address: 8333 EAST COLONIAL DR, STE A, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ IBIS D President 13320 MOSS PARK RIDGE, ORLANDO, FL, 32823
FIGUEROA JOSE L Auth 13320 MOSS PARK RIDGE, ORLANDO, FL, 32823
LOPEZ IBIS D Agent 8333 EAST COLONIAL DR, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005233 50 AUTO SALES II EXPIRED 2013-01-15 2018-12-31 - 9703 E COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 8333 EAST COLONIAL DR, STE A, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2022-03-30 8333 EAST COLONIAL DR, STE A, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 8333 EAST COLONIAL DR, STE A, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2013-04-25 LOPEZ, IBIS D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State