Search icon

FLORIDA WHOLESALE LLC

Company Details

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

Agent

Name Role Address
MAROUN JOHN Agent 13720 north nebraska ave, TAMPA, FL, 33613

Managing Member

Name Role Address
MAROUN JOHN Managing Member 13720 north nebraska ave, TAMPA, FL, 33613

Fictitious Names

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

Events

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

Debts

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

Documents

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