Search icon

PRICE AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: PRICE AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRICE AUTO SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000094895
FEI/EIN Number 453064747

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

Address: 3379 AVE W NW., UNIT 9, WINTER HAVEN, FL, 33880, US
Mail Address: 1343 Normandy Heights Circle, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERY ANTHONY B Manager 1343 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL, 33880
VALERY ANTHONY B Agent 1343 Normandy Heights Circle, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 3379 AVE W NW., UNIT 9, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2015-02-23 3379 AVE W NW., UNIT 9, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1343 Normandy Heights Circle, Winter Haven, FL 33880 -
LC AMENDMENT AND NAME CHANGE 2012-12-31 PRICE AUTO SALES, LLC -
LC NAME CHANGE 2011-08-22 URBAN PRICE AUTO SALES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000197802 TERMINATED 1000000653007 POLK 2015-01-29 2035-02-05 $ 1,719.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000154954 TERMINATED 1000000578062 POLK 2014-01-23 2034-01-29 $ 5,803.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000781560 ACTIVE 1000000399804 POLK 2012-10-16 2032-10-25 $ 1,073.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-04
LC Amendment and Name Change 2012-12-31
ANNUAL REPORT 2012-04-26
LC Name Change 2011-08-22
Florida Limited Liability 2011-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State