Search icon

LOPEZ AUTO REPAIR, LLC - Florida Company Profile

Company Details

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

LOPEZ 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: 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: 08 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: L11000090600
FEI/EIN Number 36-4806301

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

Address: 244 MARION OAKS DRIVE, OCALA, FL, 34473, US
Mail Address: 244 MARION OAKS DRIVE, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RICHARD Auth 244 MARION OAKS DRIVE, OCALA, FL, 34473
Lopez Jacqueline Auth 244 MARION OAKS DRIVE, OCALA, FL, 34473
LOPEZ RICHARD Agent 244 MARION OAKS DR, OCALA, FL, 344732159

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 244 MARION OAKS DR, OCALA, FL 34473-2159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000846202 TERMINATED 1000000853562 MARION 2019-12-23 2039-12-26 $ 1,196.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000822732 TERMINATED 1000000852071 MARION 2019-12-12 2039-12-18 $ 1,911.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State