Search icon

AUTO OVERHAUL LLC - Florida Company Profile

Company Details

Entity Name: AUTO OVERHAUL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO OVERHAUL 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000047926
FEI/EIN Number 46-2435189

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

Address: 4833 E. Colonial Dr., ORLANDO, FL, 32803, US
Mail Address: 4833 E. Colonial Dr., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPURLOCK DAVID L Managing Member 517 Fieldstream Blvd, orlando, FL, 32825
SPURLOCK DAVID L Agent 4833 E. Colonial Dr., ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066138 AUTO OVERHAUL EXPIRED 2013-07-01 2018-12-31 - 2555 N FORSYTH RD. STE B, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 SPURLOCK, DAVID L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000056028 ACTIVE 1000000942033 ORANGE 2023-01-31 2043-02-08 $ 89,537.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-13
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-11-09
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19
LC Amendment and Name Change 2013-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State