Search icon

E-Z PIC AUTO SALES LLC

Company Details

Entity Name: E-Z PIC AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2016 (8 years ago)
Document Number: L10000125218
FEI/EIN Number 274167524
Mail Address: 4866 YACHT BASIN DR, JACKSONVILLE, FL, 32225
Address: 7227 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOURE ALSENY Agent 4866 YACHT BASIN DR, JACKSONVILLE, FL, 32225

Owner

Name Role Address
TOURE ALSENY Owner 4866 YACHT BASIN DR, JACKSONVILLE, FL, 32225

Auth

Name Role Address
BAH HAFSATOU B Auth 4866 YACHT BASIN DR, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110171 EZ PIC AUTO SALES EXPIRED 2012-11-14 2017-12-31 No data 4866 YACHT BASIN DRIVE, 274167524, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 7227 ATLANTIC BLVD, 1, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2012-04-29 7227 ATLANTIC BLVD, 1, JACKSONVILLE, FL 32211 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000756944 ACTIVE 1000000727507 DUVAL 2016-11-18 2036-11-23 $ 28,864.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000724736 ACTIVE 1000000724999 DUVAL 2016-10-28 2036-11-10 $ 380.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000695746 ACTIVE 1000000724998 DUVAL 2016-10-21 2026-10-26 $ 449.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-31
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2010-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State