Search icon

SVS AUTO CARE, LLC - Florida Company Profile

Company Details

Entity Name: SVS AUTO CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SVS AUTO CARE, 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 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000085138
FEI/EIN Number 45-5590661

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

Mail Address: 8870 N HIMES AVE, #324, TAMPA, FL, 33614
Address: 3530 LAND O' LAKES BLVD., LAND O' LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWENSON THAYNE W Managing Member 19401 JACOBS RIVER RUN, LUTZ, FL, 33559
SWENSON MICHAEL Manager 12008 HOPE LN, TAMPA, FL, 33618
SWENSON THAYNE W Agent 19401 JACOBS RIVER RUN, LUTZ,, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106343 LAND O LAKES 4X4 EXPIRED 2013-10-29 2018-12-31 - 8870 N HIMES AVE, TAMPA, AL, 33614
G13000011667 LAND O LAKES CUSTOMS EXPIRED 2013-02-02 2018-12-31 - 3530 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
G12000082408 TUFFY LAND O LAKES EXPIRED 2012-08-20 2017-12-31 - 3530 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 SWENSON, THAYNE WIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-08-22
Florida Limited Liability 2012-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State