Search icon

REMOTE AUTO DIAGNOSTICS PARTS, LLC - Florida Company Profile

Company Details

Entity Name: REMOTE AUTO DIAGNOSTICS PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMOTE AUTO DIAGNOSTICS PARTS, 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: 13 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000070152
FEI/EIN Number 46-3776623

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

Address: 953 Mercy Dive Unit B, Orlando, FL, 32808, US
Mail Address: 11564 Mizzon Drive, Windermere, FL, 34786, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruth Jean Baptiste Secretary 11564 Mizzon Drive, Windermere, FL, 34786
Sanvoir Jean Baptiste Manager 11564 Mizzon Drive, Windermere, FL, 34786
JOSEPH & CO TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 953 Mercy Dive Unit B, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-08-10 953 Mercy Dive Unit B, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Joseph tax services -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8272 NE 2nd Ave, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-10-18
AMENDED ANNUAL REPORT 2019-10-17
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State