Entity Name: | COALITION OF AUTOMOTIVE SERVICE PROVIDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COALITION OF AUTOMOTIVE SERVICE PROVIDERS, 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: | 21 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (11 years ago) |
Document Number: | L13000074160 |
FEI/EIN Number |
462787226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 S Lowe Ave, Cookeville, TN, 38501, US |
Mail Address: | 370 S Lowe Ave, Cookeville, TN, 38501, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vanderschaaf John W | Managing Member | 370 S Lowe Ave, Cookeville, TN, 38501 |
VANDERSCHAAF IVETE | Auth | 370 S Lowe Ave, Cookeville, TN, 38501 |
VANDERSCHAAF JOHN W | Agent | 4600 W. Cypress Street, # 465, Tampa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000079229 | COALITION OF AUTOMOTIVE SERVICE PROVIDERS | EXPIRED | 2013-08-08 | 2018-12-31 | - | 2232 N CREEK CT, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 4600 W. Cypress Street, # 465, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 370 S Lowe Ave, A321, Cookeville, TN 38501 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 370 S Lowe Ave, A321, Cookeville, TN 38501 | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-06-09 | COALITION OF AUTOMOTIVE SERVICE PROVIDERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State