Search icon

PARTS CENTER INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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