Search icon

VIBES AUTO REPAIR, "LLC" - Florida Company Profile

Company Details

Entity Name: VIBES AUTO REPAIR, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIBES AUTO REPAIR, "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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L12000128118
FEI/EIN Number 46-0815165

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

Address: 317 EAST WASHINGTON STREET, MINNEOLA, FL, 34715, US
Mail Address: 317 EAST WASHINGTON STREET, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON GLENVILLE N Manager 317 EAST WASHINGTON STREET, MINNEOLA, FL, 34715
DAVIDSON GLENVILLE Agent 317 EAST WASHINGTON STREET, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 317 EAST WASHINGTON STREET, H, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 317 EAST WASHINGTON STREET, H, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2023-04-30 317 EAST WASHINGTON STREET, H, MINNEOLA, FL 34715 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 DAVIDSON, GLENVILLE -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-08
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State