Entity Name: | PARTS CENTER INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARTS CENTER INTERNATIONAL 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: |
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: | 22 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | L10000121062 |
FEI/EIN Number |
80-0663758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8901 NW 194 TERRACE, MIAMI LAKES, FL, 33018, US |
Address: | 4009 VENETIAN BAY DR #10, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORILLO DOUGLAS | Manager | 4009 VENETIAN BAY DR #10, KISSIMMEE, FL, 34741 |
PERALTA-JIMENEZ ENIE | Agent | 8901 NW 194 TERRACE, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | PERALTA-JIMENEZ, ENIE | - |
REINSTATEMENT | 2020-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 4009 VENETIAN BAY DR #10, 104, KISSIMMEE, FL 34741 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 4009 VENETIAN BAY DR #10, 104, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 8901 NW 194 TERRACE, MIAMI LAKES, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-04-30 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State