Search icon

ACTION AUTO MALL, LLC

Company Details

Entity Name: ACTION AUTO MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: L13000024234
FEI/EIN Number 46-2042457
Address: 151 N. HIGHWAY 1792, LONGWOOD, FL, 32750, US
Mail Address: PO Box 162342, Altamonte Springs, FL, 32716, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS ERIC FSr. Agent 1275 PRINCE COURT, Heathrow, FL, 32746

Manager

Name Role Address
Morris Eric F. Manager Po Box 162342, Altamonte Springs, FL, 32716

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1275 PRINCE COURT, Heathrow, FL 32746 No data
REINSTATEMENT 2020-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-17 MORRIS, ERIC FITZGERALD, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000743649 TERMINATED 1000000841821 SEMINOLE 2019-10-25 2039-11-13 $ 13,324.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-11-20
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-01-17
REINSTATEMENT 2018-04-05
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-21
Florida Limited Liability 2013-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State