Search icon

AFFORDABLE AUTO SALES OF LIVE OAK LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTO SALES OF LIVE OAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE AUTO SALES OF LIVE OAK 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: 16 Aug 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: L12000105812
FEI/EIN Number 46-1428913

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

Address: 506 Ohio Avenue North, LIVE OAK, FL, 32064, US
Mail Address: 506 Ohio Avenue North, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN JIMMY L Manager 7342 68TH TERRACE, LIVE OAK, FL, 32060
PETERS RYAN Authorized Member 506 OHIO AVENUE NORTH, LIVE OAK, FL, 32064
JEAN JIMMY L Agent 506 Ohio Avenue North, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-21 - -
LC AMENDMENT 2016-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 506 Ohio Avenue North, LIVE OAK, FL 32064 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 506 Ohio Avenue North, LIVE OAK, FL 32064 -
CHANGE OF MAILING ADDRESS 2014-02-07 506 Ohio Avenue North, LIVE OAK, FL 32064 -
LC AMENDMENT 2012-12-21 - -
LC AMENDMENT AND NAME CHANGE 2012-11-13 AFFORDABLE AUTO SALES OF LIVE OAK LLC -
REGISTERED AGENT NAME CHANGED 2012-11-13 JEAN, JIMMY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000707075 TERMINATED 1000000799760 SUWANNEE 2018-10-05 2038-10-24 $ 1,393.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000639237 ACTIVE 1000000797045 SUWANNEE 2018-09-10 2028-09-12 $ 338.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000399972 ACTIVE 1000000785169 SUWANNEE 2018-06-04 2038-06-06 $ 4,249.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000052936 ACTIVE 1000000769650 SUWANNEE 2018-01-19 2038-02-07 $ 2,851.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000675274 ACTIVE 1000000765831 SUWANNEE 2017-12-11 2037-12-13 $ 10,924.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
LC Amendment 2018-05-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
LC Amendment 2016-05-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-09
LC Amendment 2012-12-21
LC Amendment and Name Change 2012-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State