Search icon

5 STAR AUTOBODY & COLLISION LLC. - Florida Company Profile

Company Details

Entity Name: 5 STAR AUTOBODY & COLLISION LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 STAR AUTOBODY & COLLISION 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000100079
FEI/EIN Number NOT APPLICABLE

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

Address: 4201 Old Hwy 441, Mt. Dora, FL, 32757, US
Mail Address: 1309 Greenway Ave, TAVARES, FL, 32778, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YAZMIL Manager 1309 Greenway Ave, Tavares, FL, 32778
SANCHEZ JUAN C Managing Member 1309 Greenway Ave, TAVARES, FL, 32778
SANCHEZ JUAN C Agent 1309 Greenway ave, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-10 1309 Greenway ave, TAVARES, FL 32778 -
REINSTATEMENT 2016-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-10 4201 Old Hwy 441, 4, Mt. Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2016-09-10 4201 Old Hwy 441, 4, Mt. Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2016-09-10 SANCHEZ, JUAN C -

Documents

Name Date
REINSTATEMENT 2019-02-21
REINSTATEMENT 2017-12-28
REINSTATEMENT 2016-09-10
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-08-01

Date of last update: 03 May 2025

Sources: Florida Department of State