Search icon

JACKSONVILLE AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE AUTO SALES 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: 15 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L12000144815
FEI/EIN Number 46-1492269

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

Address: 8348 103rd Street, JACKSONVILLE, FL, 32210, US
Mail Address: 8348 103RD STREET, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCON LAZO VICENTE R Manager 8348 103RD STREET, JACKSONVILLE, FL, 32210
FALCON LAZO VICENTE R Agent 8348 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-09 8348 103rd Street, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 8348 103RD STREET, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2021-04-09 FALCON LAZO, VICENTE RAMON -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 8348 103rd Street, JACKSONVILLE, FL 32210 -
LC AMENDMENT 2016-06-16 - -
LC AMENDMENT 2014-08-08 - -
LC AMENDMENT 2013-01-14 - -
LC AMENDMENT 2012-12-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-12
AMENDED ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-11-04

Date of last update: 02 May 2025

Sources: Florida Department of State