Search icon

ADVANCE AUTO SALES LLC

Company Details

Entity Name: ADVANCE AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: L11000068410
FEI/EIN Number 452617793
Address: 1680 SW Bayshore blvd, port st lucie, FL, 34984, US
Mail Address: 10380 sw village center dr #268, port st lucie, FL, 34987, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SCUTT PIERRE R Agent 10380 sw village center dr #268, port st lucie, FL, 34987

Manager

Name Role Address
SCUTT PIERRE R Manager 10380 sw village center dr #268, port st lucie, FL, 34987
SCUTT BETTY Manager 10380 sw village center dr #268, port st lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079838 SUN BLOKER EXPIRED 2015-08-02 2020-12-31 No data 4603 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1680 SW Bayshore blvd, port st lucie, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10380 sw village center dr #268, port st lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2020-06-24 1680 SW Bayshore blvd, port st lucie, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2016-03-12 SCUTT, PIERRE R No data
LC AMENDMENT 2015-07-02 No data No data
LC AMENDMENT 2012-07-30 No data No data
LC AMENDMENT 2011-10-06 No data No data
LC AMENDMENT 2011-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538783 LAPSED 2018CC002853 ST. LUCIE COUNTY COURT 2019-06-12 2024-08-12 $7,315.67 CARFAX INC., 5860 TRINITY PARKWAY, 600, CENTREVILLE, VA 20120

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-12
LC Amendment 2015-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State