Entity Name: | RIDETIME AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000130856 |
FEI/EIN Number | 453824848 |
Address: | 6100 West Atlantic Blvd Unit 2, Margate, FL, 33063, US |
Mail Address: | 6100 West Atlantic Blvd Unit 2, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Despinosse Bernard M | Agent | 6100 West Atlantic Blvd Unit 2, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Despinosse Bernard | Manager | 6100 West Atlantic Blvd Unit 2, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 6100 West Atlantic Blvd Unit 2, Margate, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 6100 West Atlantic Blvd Unit 2, Margate, FL 33063 | No data |
REINSTATEMENT | 2020-03-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 6100 West Atlantic Blvd Unit 2, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | Despinosse, Bernard MGR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2011-12-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000142140 | TERMINATED | 1000000570735 | ORANGE | 2014-01-09 | 2034-01-29 | $ 438.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2020-03-31 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State