Search icon

AUTO AMERICA PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: AUTO AMERICA PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO AMERICA PENSACOLA, 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: 01 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L12000124929
FEI/EIN Number 41-2217110

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

Address: 516 NORTH W STREET, PENSACOLA, FL, 32505
Mail Address: 516 NORTH W STREET, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAROOQ ZAHID Managing Member 516 NORTH W STREET, PENSACOLA, FL, 32505
Farooq Zahid Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Farooq, Zahid -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 516 NORTH W STREET, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2025-01-29 516 NORTH W STREET, PENSACOLA, FL 32505 -
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-17 - -
CHANGE OF MAILING ADDRESS 2020-07-17 516 NORTH W STREET, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-12-15
AMENDED ANNUAL REPORT 2022-12-22
REINSTATEMENT 2022-03-16
REINSTATEMENT 2020-07-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State