Search icon

MIRROR FINISH AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: MIRROR FINISH AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRROR FINISH AUTOMOTIVE 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: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L11000134243
FEI/EIN Number 453911844

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

Address: 1506 east 26th avenue, TAMPA, FL, 33605, US
Mail Address: 3502 e Chelsea, TAMPA, FL, 33610, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES ANTHONY F President 3406 E CHELSEA ST, TAMPA, FL, 33610
GAYNOR JETAVIOUS DSr. Manager 2622 BELMONT OAKS LN, TAMPA, FL, 33610
HOLMES ANTHONY F Agent 3406 E CHELSEA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2024-01-03 MIRROR FINISH AUTOMOTIVE LLC -
REINSTATEMENT 2023-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1506 east 26th avenue, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-12 HOLMES, ANTHONY FJR -
REINSTATEMENT 2020-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000092561 TERMINATED 1000000914426 HILLSBOROU 2022-02-03 2042-02-23 $ 1,842.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-12-02
LC Name Change 2024-01-03
REINSTATEMENT 2023-12-19
REINSTATEMENT 2022-04-04
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-11-29

Date of last update: 01 May 2025

Sources: Florida Department of State