Search icon

CARPRO AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: CARPRO AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPRO AUTO SALES 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: 13 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: L11000139893
FEI/EIN Number 45-4067726

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

Address: 4010 W CAYUGA ST, TAMPA, FL, 33614, US
Mail Address: 1703 W. CRAWFORD STREET, TAMPA, FL, 33604, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMARALES JOSE A Managing Member 1703 W. CRAWFORD STREET, TAMPA, FL, 33604
ALMARALES ARIANA Managing Member 1703 W CRAWFORD ST, Tampa, FL, 33604
ALMARALES JOSE A Agent 1703 W. CRAWFORD STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 4010 W CAYUGA ST, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-03-17 4010 W CAYUGA ST, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 1703 W. CRAWFORD STREET, TAMPA, FL 33604 -
LC AMENDMENT 2013-04-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 ALMARALES, JOSE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000105849 TERMINATED 1000000812622 HILLSBOROU 2019-02-07 2039-02-13 $ 12,044.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State