Entity Name: | AUTOMOTIVE FILM PROFESSIONALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTOMOTIVE FILM PROFESSIONALS 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: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L11000013180 |
FEI/EIN Number |
45-3027287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 Lee Rd, Jacksonville, FL, 32225, US |
Mail Address: | 2806 Cortez Rd, Jacksonville, FL, 32246, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS ALEX J | Manager | 59 Lee Rd, Jacksonville, FL, 32225 |
CHAMBERS ALEX J | Agent | 2806 Cortez Rd, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-27 | 59 Lee Rd, Jacksonville, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-27 | 59 Lee Rd, Jacksonville, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 2806 Cortez Rd, Jacksonville, FL 32246 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-05-12 | AUTOMOTIVE FILM PROFESSIONALS LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-06-09 | CHAMBERS, ALEX J | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Automotive Film Professionals LLC, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). | 1D2024-0228 | 2024-01-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUTOMOTIVE FILM PROFESSIONALS LLC |
Role | Appellant |
Status | Active |
Name | Division of Workers' Compensation |
Role | Appellee |
Status | Active |
Name | E. Tanner Holloman |
Role | Judge/Judicial Officer |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson, Keith Charles Humphrey |
Docket Entries
Docket Date | 2024-03-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 80 pages |
Docket Date | 2024-02-28 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | DFS Agency Clerk |
Docket Date | 2024-03-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee, no Florida counsel, no amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-02-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Financial Services |
Docket Date | 2024-01-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | DFS Agency Clerk |
Docket Date | 2024-01-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | DFS Agency Clerk |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-27 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-29 |
LC Amendment and Name Change | 2017-05-12 |
REINSTATEMENT | 2016-06-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State