Search icon

DETROIT AUTO PARTS LLC - Florida Company Profile

Company Details

Entity Name: DETROIT AUTO PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETROIT AUTO PARTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2012 (13 years ago)
Document Number: L12000105989
FEI/EIN Number 46-0807776

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

Address: 601 N Semoran Blvd, Orlando, FL, 32807, US
Mail Address: 601 N Semoran Blvd, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA AURISTELA D Managing Member 13321 Zori Lane, Windermere, FL, 34786
PEREZ RAUL A Managing Member 13321 Zori Lane, Windermere, FL, 34786
HERRERA AURISTELA Agent 13321 Zori Lane, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059286 DETROIT CARS AND TRUCKS ACTIVE 2021-04-29 2026-12-31 - 601 N SEMORAN BOULEVARD, ORLANDO, FL, 32807
G14000004277 DETROIT CARS & TRUCKS EXPIRED 2014-01-13 2019-12-31 - 11816 GREAT COMMISION WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 13321 Zori Lane, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 601 N Semoran Blvd, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-01-27 601 N Semoran Blvd, Orlando, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State