Search icon

AGUIAR AUTOMOTIVE SUPERSTORES, LLC - Florida Company Profile

Company Details

Entity Name: AGUIAR AUTOMOTIVE SUPERSTORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUIAR AUTOMOTIVE SUPERSTORES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L11000007656
FEI/EIN Number 274630692

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

Address: 13337 Alderley Dr, ORLANDO, FL, 32832, US
Mail Address: 13337 Alderley Dr, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR ROBERT Managing Member 4037 Avalon Park Blvd, ORLANDO, FL, 32828
Bunte Jonathan Agent 3221 Conway Rd, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 13337 Alderley Dr, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2023-04-09 13337 Alderley Dr, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2023-04-09 Bunte, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 3221 Conway Rd, STE D, ORLANDO, FL 32812 -
LC NAME CHANGE 2018-01-03 AGUIAR AUTOMOTIVE SUPERSTORES, LLC -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
LC Name Change 2018-01-03
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2012-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State