Entity Name: | ALVARO'S AUTO REPAIR & BODY SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ALVARO'S AUTO REPAIR & BODY SHOP, 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: |
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: | 27 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2019 (6 years ago) |
Document Number: | L11000049527 |
FEI/EIN Number |
45-2014988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5807 N. ARMENIA AVE., TAMPA, FL 33603 |
Address: | 5807 N ARMENIA AVE, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOAIZA, ALVARO | Agent | 5807 N ARMENIA AVE, TAMPA, FL 33603 |
LOAIZA, ALVARO | Managing Member | 5807 N ARMENIA AVE, TAMPA, FL 33603 |
DELGADO, GISSETH | Managing Member | 5807 N ARMENIA AVE, TAMPA, FL 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-08 | LOAIZA, ALVARO | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-01 | 5807 N ARMENIA AVE, TAMPA, FL 33602 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-07-27 |
REINSTATEMENT | 2019-01-13 |
REINSTATEMENT | 2016-12-08 |
ANNUAL REPORT | 2015-03-23 |
REINSTATEMENT | 2014-12-01 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State