Entity Name: | POWER TUNE AUTOMOTIVE REPAIR AND SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWER TUNE AUTOMOTIVE REPAIR AND 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. |
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: | 07 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | L13000019528 |
FEI/EIN Number |
46-1985563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 1/2 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1520 1/2 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AL BAGDADI FAISAL | Managing Member | 26 rockne ln, palm cost, FL, 32164 |
Baghdadi Amir F | Auth | 3 seabee ct, palm cost, FL, 32164 |
AL BAGDADI FAISAL | Agent | 26 rockne ln, palm cost, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 26 rockne ln, palm cost, FL 32164 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-19 | AL BAGDADI, FAISAL | - |
REINSTATEMENT | 2019-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 1520 1/2 NORTH NOVA ROAD, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 1520 1/2 NORTH NOVA ROAD, DAYTONA BEACH, FL 32117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000069502 | TERMINATED | 1000000914645 | VOLUSIA | 2022-01-31 | 2032-02-09 | $ 590.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000069494 | TERMINATED | 1000000914643 | VOLUSIA | 2022-01-31 | 2042-02-09 | $ 1,199.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-03-24 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-07-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State