Search icon

DEGAETANO AUTO LLC - Florida Company Profile

Company Details

Entity Name: DEGAETANO AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEGAETANO AUTO 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: 22 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000040072
FEI/EIN Number 45-4907570

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

Address: 6210 Old Ridge Road, Port Richey, FL, 34668, US
Mail Address: 6210 Old Ridge Road, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGAETANO GARY D Owne 6210 Old Ridge Road, Port Richey, FL, 34668
DEGAETANO TRACY Agent 6210 Old Ridge Road, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038430 GARY'S AUTO BODY EXPIRED 2012-04-23 2017-12-31 - GARY'S AUTO BODY, 7430 DELAWARE DRIVE, WEEKI WACHEE, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 6210 Old Ridge Road, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2016-02-26 6210 Old Ridge Road, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 6210 Old Ridge Road, Port Richey, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-26
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State