Entity Name: | UNITED AUTO SALES OF FORT PIERCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED AUTO SALES OF FORT PIERCE 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: |
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: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000047438 |
FEI/EIN Number |
46-2425650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5299 S US Hwy One, Fort Pierce, FL, 34982, US |
Mail Address: | PO BOX 2263, PITTSFIELD, MA, 01201, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Viner David | Vice President | PO Box 2263, Pittsfield, FL, 01202 |
viner DAVID | Agent | 4501 S US Hwy 1, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | viner, DAVID | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-02 | 5299 S US Hwy One, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2015-12-29 | 5299 S US Hwy One, Fort Pierce, FL 34982 | - |
LC DISSOCIATION MEM | 2015-12-29 | - | - |
LC STMNT OF RA/RO CHG | 2015-12-29 | - | - |
LC NAME CHANGE | 2015-03-30 | UNITED AUTO SALES OF FORT PIERCE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 4501 S US Hwy 1, Fort Pierce, FL 34982 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000218929 | ACTIVE | 1000000887270 | ST LUCIE | 2021-04-30 | 2041-05-05 | $ 325,101.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J18000492819 | ACTIVE | 1000000789377 | ST LUCIE | 2018-07-09 | 2038-07-11 | $ 10,021.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J18000131128 | ACTIVE | 1000000777170 | ST LUCIE | 2018-03-21 | 2038-03-28 | $ 9,760.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000673774 | ACTIVE | 1000000765583 | ST LUCIE | 2017-12-08 | 2037-12-13 | $ 14,136.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000359903 | ACTIVE | 1000000747495 | ST LUCIE | 2017-06-19 | 2037-06-21 | $ 58,401.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000125601 | TERMINATED | 1000000736371 | ST LUCIE | 2017-02-27 | 2037-03-03 | $ 10,578.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000393771 | TERMINATED | 1000000715313 | ST LUCIE | 2016-06-14 | 2036-06-22 | $ 11,132.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000393805 | TERMINATED | 1000000715316 | ST LUCIE | 2016-06-14 | 2026-06-22 | $ 394.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-02 |
AMENDED ANNUAL REPORT | 2017-11-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-07-28 |
CORLCRACHG | 2015-12-29 |
Reg. Agent Resignation | 2015-12-29 |
CORLCDSMEM | 2015-12-29 |
LC Name Change | 2015-03-30 |
ANNUAL REPORT | 2015-01-06 |
AMENDED ANNUAL REPORT | 2014-12-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State