Search icon

J V AUTO LLC - Florida Company Profile

Company Details

Entity Name: J V AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J V 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: 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: 27 Oct 2011 (13 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: L11000122697
FEI/EIN Number 453689306

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

Address: 911 E ATLANTIC BLVD, 101, POMPANO BEACH, FL, 33060, US
Mail Address: 785 NE 36th St, Boca Raton, FL, 33431, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETA JOE Managing Member 911 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
SETA JOE D Agent 6400 EAST ROGERS CR, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082869 CASH 4 DEALERS EXPIRED 2014-08-12 2019-12-31 - 911 E ATLANTIC BLVD, 106, POMPANO BEACH, FL, 33060
G11000108874 J V AUTO LLC EXPIRED 2011-11-08 2016-12-31 - 911 E ATLANTIC BLVD # 101, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-12 911 E ATLANTIC BLVD, 101, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2012-01-05 SETA, JOE D -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 6400 EAST ROGERS CR, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-05
Florida Limited Liability 2011-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State