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. |
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 |
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 |
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 |
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 | - | - |
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