Search icon

MECHANICARE AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: MECHANICARE AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MECHANICARE AUTO REPAIR 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L11000029339
FEI/EIN Number 371625829

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

Address: 2700 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Mail Address: 2700 Atlantic Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS LEE B Manager 11959 GREENWOOD CT, JACKSONVILLE, FL, 32246
WALL CYNTHIA L Manager 8422 GEMINI ROAD, JACKSONVILLE, FL, 32216
ROGERS JESSIE E Secretary 11959 GREENWOOD CT, JACKSONVILLE, FL, 32246
WALL FREDDIE D Treasurer 8422 GEMINI ROAD, JACKSONVILLE, FL, 32216
Rogers Lee B Agent 8422 GEMINI RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-10 Rogers, Lee B -
CHANGE OF MAILING ADDRESS 2014-01-24 2700 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 2700 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 8422 GEMINI RD, JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-06
Florida Limited Liability 2011-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State