Search icon

GARYS COMPLETE AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: GARYS COMPLETE AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARYS COMPLETE 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: 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: 07 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000141344
FEI/EIN Number 461355071

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

Address: 5540 6TH ST, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5540 6TH ST, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHWICK KENNETH ASR Manager 39604 MEADOWWOOD LOOP, ZEPHYRHILLS, FL, 33542
southwick kenneth ASR Agent 39604 MEADOWWOOD LOOP, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 5540 6TH ST, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2025-06-01 5540 6TH ST, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 5540 6TH ST, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2024-06-01 5540 6TH ST, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 southwick, kenneth A, SR -
REINSTATEMENT 2017-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000509655 ACTIVE 1000000755117 PASCO 2017-08-23 2037-08-31 $ 572.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000311581 ACTIVE 1000000744833 PASCO 2017-05-30 2037-06-01 $ 1,679.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000135550 ACTIVE 1000000736367 PASCO 2017-03-01 2037-03-10 $ 3,055.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000780621 ACTIVE 1000000728098 PASCO 2016-12-01 2036-12-08 $ 8,347.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000780639 TERMINATED 1000000728099 PASCO 2016-12-01 2036-12-08 $ 462.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000112132 TERMINATED 1000000650448 PASCO 2015-01-08 2035-01-22 $ 7,351.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2017-02-13
REINSTATEMENT 2014-12-02
Florida Limited Liability 2012-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State