Search icon

PHIL'S AUTO CARE LLC - Florida Company Profile

Company Details

Entity Name: PHIL'S AUTO CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHIL'S AUTO CARE 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: 15 Feb 2012 (13 years ago)
Document Number: L12000022581
FEI/EIN Number 45-4560566

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

Address: 6803 North Orange Blossom Trail, ORLANDO, FL, 32810, US
Mail Address: 6803 North Orange Blossom Trail, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT PHILLIP A Managing Member 6803 North Orange Blossom Trail, ORLANDO, FL, 32810
BENNETT PHILLIP A Agent 6803 North Orange Blossom Trail, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027211 AUTO CONSULTUS EXPIRED 2017-03-14 2022-12-31 - 6212 WEST AMELIA STREET, ORLANDO, FL, 32835
G13000098897 PHIL'S AUTO ELECTRIC EXPIRED 2013-10-07 2018-12-31 - 5509 FERDINAND DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-16 6803 North Orange Blossom Trail, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 6803 North Orange Blossom Trail, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 6803 North Orange Blossom Trail, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State