Search icon

D'JESUS AUTO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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