Entity Name: | DAULA AUTOMOTIVE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAULA AUTOMOTIVE ENTERPRISES 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: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 09 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | L12000035382 |
FEI/EIN Number |
383872426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NW 1ST AVE, BOCA RATON, FL, 33432 |
Mail Address: | 800 NW 1ST AVE, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAULA ALAN | Managing Member | 800 NW 1ST AVE, BOCA RATON, FL, 33432 |
DAULA ALAN | Agent | 800 NW 1ST AVE., BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036702 | BOCA AUTO WORKS | EXPIRED | 2012-04-18 | 2017-12-31 | - | 800 NW 1ST AVENUE, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-09 | - | - |
LC AMENDMENT | 2012-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-09 | 800 NW 1ST AVE, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2012-05-09 | 800 NW 1ST AVE, BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2012-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 800 NW 1ST AVE., BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-06-11 |
LC Amendment | 2012-05-09 |
LC Amendment | 2012-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State