Search icon

ALYSSA AUTO GROUP LLC - Florida Company Profile

Company Details

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

ALYSSA AUTO GROUP 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: 06 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L13000082409
FEI/EIN Number 800930446

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

Mail Address: 6363 EAST COLONIAL DRIVE, ORLANDO, FL, 32807, US
Address: 6363 EAST COLONIAL DR, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIR DENNIS A Managing Member 721 HARDWOOD CIR, ORLANDO, FL, 32828
MIR DENNIS A Agent 721 HARDWOOD CIR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041788 FL FANCY BAGS ACTIVE 2020-04-15 2025-12-31 - 7520 EAST COLONIAL DR, ORLANDO, FL, 32807
G18000032343 FANCY AUTO BODY EXPIRED 2018-03-08 2023-12-31 - 7520 E COLONIAL DR, ORLANDO, FL, 32807
G13000055567 FANCY AUTO SALES EXPIRED 2013-06-07 2018-12-31 - 721 HARDWOOD CIR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6363 EAST COLONIAL DR, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2024-02-05 6363 EAST COLONIAL DR, ORLANDO, FL 32807 -
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 MIR, DENNIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000106185 TERMINATED 1000000812846 ORANGE 2019-01-25 2039-02-13 $ 3,750.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000444034 TERMINATED 1000000786659 ORANGE 2018-06-19 2038-06-27 $ 2,802.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State