Search icon

BORN AGAIN AUTO PARTS LLC - Florida Company Profile

Company Details

Entity Name: BORN AGAIN AUTO PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORN AGAIN 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.
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 DISSOCIATION MEM
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L12000144951
FEI/EIN Number 46-1441898

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

Address: 1038 W BROAD ST, GROVELAND, FL, 34736, US
Mail Address: 2020 COUNTRY BROOK AVE, CLERMONT, FL, 34711, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABRICATORE, JR. RALPH A Auth 1038 W. BROAD ST., GROVELAND, FL, 34736
HINDS RICHARD Auth 4820 OAKLEY LANE, BEAUMONT, TX, 77706
BORN AGAIN AUTO, L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112979 CARSMART AUTO PARTS EXPIRED 2017-10-12 2022-12-31 - 11470 CR 727, WEBSTER, FL, 33597
G16000032958 SUNSHINE AUTO PARTS EXPIRED 2016-03-31 2021-12-31 - 1038 W. BROAD ST., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1038 W BROAD ST, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2022-02-05 BORN AGAIN AUTO -
CHANGE OF MAILING ADDRESS 2021-01-17 1038 W BROAD ST, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 2020 COUNTRY BROOK AVE, CLERMONT, FL 34711 -
LC DISSOCIATION MEM 2019-09-26 - -
LC DISSOCIATION MEM 2019-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-01
CORLCDSMEM 2019-09-26
CORLCDSMEM 2019-08-01
Reg. Agent Resignation 2019-08-01
ANNUAL REPORT 2019-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State