Entity Name: | MOBILE AUTO SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | L11000120769 |
FEI/EIN Number | 453702058 |
Mail Address: | 7512 Dr. Phillips Blvd., ORLANDO, FL, 32819, US |
Address: | 630 FERGUSON DR, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX DIRECT INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
FROES AURELIO | Director | 7512 Dr. Phillips Blvd., ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000111145 | MOBAUTO BODY SHOP | EXPIRED | 2016-10-12 | 2021-12-31 | No data | 630 FERGUSON DR, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 630 FERGUSON DR, ORLANDO, FL 32805 | No data |
REINSTATEMENT | 2021-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | TAX DIRECT INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 5787 VINELAND RD, 205, ORLANDO, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 630 FERGUSON DR, ORLANDO, FL 32805 | No data |
LC AMENDMENT | 2016-01-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2013-05-03 | MOBILE AUTO SERVICE, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000078489 | ACTIVE | 1000000876232 | ORANGE | 2021-02-16 | 2041-02-24 | $ 14,053.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-08-25 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State