Search icon

PRICE RITE AUTOS LLC - Florida Company Profile

Company Details

Entity Name: PRICE RITE AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRICE RITE AUTOS 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000029478
FEI/EIN Number 81-2006622

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

Address: 4825 EDGEWATER DR STE- A, ORLANDO, FL, 32804, US
Mail Address: 4825 EDGEWATER DR STE- A, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS BEATRICE Manager 4825 EDGEWATER DR STE- A, ORLANDO, FL, 32804
Louis Beatrice Agent 4825 EDGEWATER DR STE-A, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 4825 EDGEWATER DR STE-A, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 4825 EDGEWATER DR STE- A, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-04-05 4825 EDGEWATER DR STE- A, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2016-06-22 Louis, Beatrice -
LC AMENDMENT AND NAME CHANGE 2014-05-08 PRICE RITE AUTOS LLC -
LC AMENDMENT 2014-05-08 - -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000414270 ACTIVE 1000000896435 SEMINOLE 2021-08-02 2041-08-18 $ 13,603.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165613 ACTIVE 1000000778186 ORANGE 2018-04-11 2038-04-25 $ 15,441.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000462582 ACTIVE 1000000751995 ORANGE 2017-07-28 2037-08-11 $ 5,856.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2017-08-31
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-08-05
AMENDED ANNUAL REPORT 2016-06-22
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-09-30
ANNUAL REPORT 2015-04-04
LC Amendment 2014-05-08
REINSTATEMENT 2014-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State