Entity Name: | VALLEJO AUTO SALES OF CLEWISTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALLEJO AUTO SALES OF CLEWISTON, 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: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000088511 |
FEI/EIN Number |
45-0463794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 E. SUGARLAND HWY., CLEWISTON, FL, 33440, US |
Mail Address: | 1220 E. SUGARLAND HWY., CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ DE VALLEJO ADELA | Vice President | 1220 Sugarland Hwy, CLEWISTON, FL, 33440 |
VALLEJO MARTIN J | President | 1220 E. SUGARLAND HWY, CLEWISTON, FL, 33440 |
Vallejo Cesar R | Member | 1220 E Sugarland Hwy, Clewiston, FL, 33440 |
Vallejo Juan J | Member | 1220 E Sugarland Hwy, Clewiston, FL, 33440 |
SICKLES ROBERT E | Agent | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000041637 | VALLEJO AUTO SALES OF CLEWISTON , LLC | EXPIRED | 2019-04-01 | 2024-12-31 | - | 1220 E SUGARLAND HWY, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State