Entity Name: | PARTS DISTRIBUTORS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARTS DISTRIBUTORS OF AMERICA, 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: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 17 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2025 (4 months ago) |
Document Number: | L12000028061 |
FEI/EIN Number |
45-4655872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14286 BEACH BOULEVARD, JACKSONVILLE, FL, 32250, US |
Mail Address: | 14286 BEACH BOULEVARD, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR MICHAEL | Manager | 14286 BEACH BOULEVARD, JACKSONVILLE, FL, 32250 |
O'CONNOR Jessica | Managing Member | 14286 BEACH BOULEVARD, JACKSONVILLE, FL, 32250 |
O'CONNOR MICHAEL | Agent | 14286 BEACH BOULEVARD, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 14286 BEACH BOULEVARD, 19-267, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 14286 BEACH BOULEVARD, 19-267, JACKSONVILLE, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 14286 BEACH BOULEVARD, 19-267, JACKSONVILLE, FL 32250 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State