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. |
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 |
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 |
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 |
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 | - | - |
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 |
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