Search icon

KOASH AUTO SALES & FINANCE LLC - Florida Company Profile

Company Details

Entity Name: KOASH AUTO SALES & FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOASH AUTO SALES & FINANCE 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000002324
FEI/EIN Number 461702916

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

Address: 6850 HOFFNER AVENUE, ORLANDO, FL, 32822, US
Mail Address: 2929 W OAKRIDGE RD, E1, ORLANDO, FL, 32809, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEGAS MARIO Agent 2929 W OAKRIDGE RD, ORLANDO, FL, 32809
HERNANDEZ JUAN J Managing Member 2929 W OAKRIDGE RD APT E1, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012227 KOASH AUTO SALES EXPIRED 2013-02-05 2018-12-31 - 2929 W OAKRIDGE RD APART E-1, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-15 - -
LC DISSOCIATION MEM 2016-04-07 - -
REGISTERED AGENT NAME CHANGED 2014-12-15 BENEGAS, MARIO -
REINSTATEMENT 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 6850 HOFFNER AVENUE, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2014-12-15 6850 HOFFNER AVENUE, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000063251 ACTIVE 1000000855325 ORANGE 2020-01-17 2040-01-29 $ 4,152.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000456580 ACTIVE 1000000829210 ORANGE 2019-06-14 2039-07-03 $ 201,343.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000045235 ACTIVE 1000000807637 ORANGE 2018-12-20 2029-01-16 $ 493.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000107722 ACTIVE 1000000774161 ORANGE 2018-03-02 2038-03-14 $ 7,472.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000123869 ACTIVE 1000000774162 ORANGE 2018-03-02 2028-03-28 $ 601.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2016-06-15
CORLCDSMEM 2016-04-07
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-12-15
LC Amendment 2013-08-07
Florida Limited Liability 2013-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State