Search icon

TOP QUALITY AUTO SALES LLC

Company Details

Entity Name: TOP QUALITY AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000002885
FEI/EIN Number 45-4200398
Address: 4701 W Concord ave, ORLANDO, FL 32808
Mail Address: 7305 Woodridge park dr, 4-101, ORLANDO, FL 32818
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NIXON, LATOYA D Agent 7305 Woodridge Park Dr, apt 4-101, ORLANDO, FL 32818

Manager

Name Role Address
NIXON, LATOYA D Manager 7305 Woodridge Park Dr, Apt 4-101 ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-30 4701 W Concord ave, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 4701 W Concord ave, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 7305 Woodridge Park Dr, apt 4-101, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000146252 ACTIVE 1000000705355 ORANGE 2016-02-10 2036-02-25 $ 14,490.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001345595 ACTIVE 1000000521378 ORANGE 2013-08-21 2033-09-05 $ 5,183.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-01-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State