Search icon

AFFORDABLE ALIGNMENT AND AUTO SERVICE LLC

Company Details

Entity Name: AFFORDABLE ALIGNMENT AND AUTO SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2012 (13 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L12000081743
FEI/EIN Number 45-5459297
Address: 5432 EDGEWATER DRIVE, ORLANDO, FL, 32810
Mail Address: 5432 Edgewater Drive, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TENCH JONATHAN Agent 5432 Edgewater Drive, ORLANDO, FL, 32810

Managing Member

Name Role Address
TENCH JONATHAN R Managing Member 5432 Edgewater Drive, ORLANDO, FL, 32810

Manager

Name Role Address
Tench Jennifer L Manager 5432 Edgewater Drive, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 5432 Edgewater Drive, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2014-01-10 5432 EDGEWATER DRIVE, ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000077469 ACTIVE 1000000978558 ORANGE 2024-01-31 2044-02-07 $ 13,386.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000215279 ACTIVE 1000000920824 ORANGE 2022-04-15 2042-05-04 $ 184,549.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000474330 TERMINATED 1000000752155 ORANGE 2017-08-04 2037-08-16 $ 1,122.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State