Search icon

TOP SERVICE AUTO SALES LLC

Company Details

Entity Name: TOP SERVICE AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000113906
FEI/EIN Number 352392347
Address: 5300 N PINE HILLS RD, ORLANDO, FL, 32808, US
Mail Address: P.O BOX 585936, ORLANDO, FL, 32858, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
1973 LLC Agent

Managing Member

Name Role Address
ANNELUS HENOCK Managing Member P O BOX 585936, ORLANDO, FL, 32858

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095888 BCA AUTO SALES EXPIRED 2013-09-27 2018-12-31 No data 5452 N PINE HILLS RD, ORLANDO, FL, 32808
G13000095894 ABA AUTO SALES EXPIRED 2013-09-27 2018-12-31 No data 5452 N PINE HILLS RD, ORLANDO, FL, 32808
G13000095897 KEA AUTO SALES EXPIRED 2013-09-27 2018-12-31 No data 5452 N PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 5300 N PINE HILLS RD, ORLANDO, FL 32808 No data
REINSTATEMENT 2018-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 5300 N PINE HILLS RD, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2018-10-17 5300 N PINE HILLS RD, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2018-10-17 1973 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000182622 ACTIVE 1000000861546 ORANGE 2020-03-10 2040-03-25 $ 247,873.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000743938 TERMINATED 1000000843819 ORANGE 2019-10-29 2039-11-13 $ 3,546.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000499741 LAPSED 2016-CA-006176-O CIRCUIT COURT ORANGE COUNTY 2017-08-25 2022-08-30 $52,003.02 OVERLAND HOLDINGS CORPORATION, 540 DOUGLAS BLVD, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-08
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-15
Florida Limited Liability 2010-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State