Search icon

AUTO F/X COLLISION, LLC - Florida Company Profile

Company Details

Entity Name: AUTO F/X COLLISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO F/X COLLISION, 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: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L11000139950
FEI/EIN Number 45-4068284

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

Address: 20150 WELBORN RD, N FT MYERS, FL, 33917, US
Mail Address: 20150 WELBORN RD, N FT MYERS, FL, 33919, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMMER CLETUS R Managing Member 20150 WELBORN RD, N FT MYERS, FL, 33917
TRIMMER CLETUS RJr. Agent 20150 WELBORN RD, N FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 3325 Cypress Legends Circle Apt 1603, FT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 3325 Cypress legends Circle Apt 1603, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2025-01-21 3325 Cypress Legends Circle Apt 1603, FT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 20150 WELBORN RD, N FT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2024-01-04 20150 WELBORN RD, N FT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2024-01-04 TRIMMER, CLETUS R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 20150 WELBORN RD, N FT MYERS, FL 33919 -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000128827 TERMINATED 1000000947093 LEE 2023-03-21 2043-03-29 $ 6,339.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-10-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-09
REINSTATEMENT 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State