Entity Name: | D'JESUS AUTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D'JESUS AUTO 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: | 05 Jul 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Aug 2017 (8 years ago) |
Document Number: | L11000077272 |
FEI/EIN Number |
452675891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18580 E Colonial Dr, Orlando, FL, 32820, US |
Mail Address: | 4900 Marbella Isle Dr, ORLANDO, FL, 32837, US |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE JESUS FRANCISCO | Authorized Member | 4900 Marbella Isle Dr, ORLANDO, FL, 32837 |
SALAZAR BONIFACIO LUZ A | Authorized Member | 4900 Marbella Isle Dr, ORLANDO, FL, 32837 |
DE JESUS FRANCISCO | Agent | 4900 Marbella Isle Dr, Orlando, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000039449 | F&L AUTOS S.R.L | ACTIVE | 2021-03-22 | 2026-12-31 | - | 4900 MARBELLA ISLE DRIVE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 18580 E Colonial Dr, Unit 284, Orlando, FL 32820 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 18580 E Colonial Dr, Unit 284, Orlando, FL 32820 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 4900 Marbella Isle Dr, Orlando, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | DE JESUS, FRANCISCO | - |
LC AMENDMENT | 2017-08-16 | - | - |
LC AMENDMENT | 2016-09-30 | - | - |
LC AMENDMENT | 2015-07-27 | - | - |
REINSTATEMENT | 2014-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-02 |
LC Amendment | 2017-08-16 |
ANNUAL REPORT | 2017-01-14 |
LC Amendment | 2016-09-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State