Search icon

PARTS DISTRIBUTORS OF AMERICA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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