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. |
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 |
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 | - |
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 |
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 | - | - |
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