Entity Name: | AUTOMOTIVE FINANCE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTOMOTIVE FINANCE SOLUTIONS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000005931 |
FEI/EIN Number |
274547251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 747 N STATE RD 7, PLANTATION, FL, 33317 |
Mail Address: | 747 N STATE RD 7, PLANTATION, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU GERKYN | Manager | 747 N. STATE RD 7, PLANTATION, FL, 33317 |
BIBILONI TOMAS | Manager | 747 N. STATE RD 7, PLANTATION, FL, 33317 |
ABREU GERKYN | Agent | 747 N STATE RD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2019-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-15 | 747 N STATE RD 7, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2019-11-15 | 747 N STATE RD 7, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-15 | ABREU, GERKYN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-15 | 747 N STATE RD 7, PLANTATION, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-12 |
LC Amended and Restated Art | 2019-11-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State