Search icon

POPS AUTO ELECTRIC AND A&C LLC - Florida Company Profile

Company Details

Entity Name: POPS AUTO ELECTRIC AND A&C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POPS AUTO ELECTRIC AND A&C 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: 09 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L11000128000
FEI/EIN Number 453706286

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

Address: 100 O'Brien Road, Fern Park, FL, 32730, US
Mail Address: 100 O'Brien Road, Fern Park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casillas Jose R President 8608 Spring Club Court, Orlando, FL, 32825
Casillas Lymarie P Manager 8608 Spring Club Court, Orlando, FL, 32825
CASILLAS JOSE R Agent 8608 Spring Club Court, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009591 CASILLAS AUTO SALES ACTIVE 2021-01-19 2026-12-31 - 100 O'BRIEN ROAD, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-02 100 O'Brien Road, Fern Park, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 100 O'Brien Road, Fern Park, FL 32730 -
REGISTERED AGENT NAME CHANGED 2019-02-01 CASILLAS, JOSE R -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 8608 Spring Club Court, Orlando, FL 32825 -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000142157 TERMINATED 1000000570738 ORANGE 2014-01-08 2034-01-29 $ 1,424.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000666231 TERMINATED 1000000456392 ORANGE 2013-02-06 2033-04-04 $ 1,434.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State