Entity Name: | FLORIDA WHOLESALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2011 (14 years ago) |
Document Number: | L11000001463 |
FEI/EIN Number | 274486979 |
Address: | 13720 north nebraska ave, TAMPA, FL, 33613, US |
Mail Address: | 13720 north nebraska ave, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAROUN JOHN | Agent | 13720 north nebraska ave, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
MAROUN JOHN | Managing Member | 13720 north nebraska ave, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113632 | BUDGET MOTORCARS | EXPIRED | 2014-11-11 | 2024-12-31 | No data | 13720 NORTH NEBRASKA AVE, TAMPA, FL, 33613 |
G14000111118 | PLAZA AUTOMOTIVE | EXPIRED | 2014-11-03 | 2019-12-31 | No data | 1136 EAST FLETCHER AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 13720 north nebraska ave, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 13720 north nebraska ave, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-24 | 13720 north nebraska ave, TAMPA, FL 33613 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000311272 | TERMINATED | 1000000824464 | HILLSBOROU | 2019-04-27 | 2039-05-01 | $ 28,166.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000712244 | TERMINATED | 1000000725512 | HILLSBOROU | 2016-10-28 | 2036-11-03 | $ 920.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State