Search icon

COALITION OF AUTOMOTIVE SERVICE PROVIDERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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