Search icon

484 AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: 484 AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

484 AUTO SALES, 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: 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: 14 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: L11000006275
FEI/EIN Number 274596819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1310 SE HWY 484, OCALA, FL, 34480
Mail Address: 1310 SE HWY 484, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROMOPAWIRO ANDY Manager 4032 SW 177TH ST., OCALA, FL, 34473
BROWNE CHEWEL M Manager 13674 SW 40TH AVE RD, OCALA, FL, 34473
KROMOPAWIRO MOHAMED Manager 13674 SW 40TH AVE RD, OCALA, FL, 34473
JOHN DOMINIC Agent 2400 SE 36TH AVE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008212 CHROMO AUTO SALES EXPIRED 2011-01-19 2016-12-31 - 1310 SE HWY 484, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 JOHN, DOMINIC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 2400 SE 36TH AVE, 104, OCALA, FL 34471 -
LC AMENDMENT 2015-06-17 - -

Documents

Name Date
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
LC Amendment 2015-06-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State