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. |
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 |
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 |
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 |
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 | - |
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