Entity Name: | CLIFF AUTO REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLIFF AUTO REPAIR 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000013150 |
FEI/EIN Number |
45-4379087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 old hopewell rd ste D6, TAMPA, FL, 33619, US |
Mail Address: | P.O.BOX 511, BRANDON, FL, 33509 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DION ALFRED | Owner | PO. BOX 511, BRANDON, FL, 33509 |
DION JAMAAL A | Auth | P.O.BOX 511, BRANDON, FL, 33509 |
DION ALFRED | Agent | 5601 N 50TH ST, TAMPA FL, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 1209 old hopewell rd ste D6, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | DION, ALFRED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000400804 | TERMINATED | 1000000962205 | HILLSBOROU | 2023-08-18 | 2043-08-23 | $ 21,972.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State