Entity Name: | MYCARSONLINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Oct 2013 (11 years ago) |
Document Number: | L13000093173 |
FEI/EIN Number | 46-3088175 |
Address: | 2370 W Airport Blvd, Sanford, FL, 32771, US |
Mail Address: | 2370 W. Airport Blvd, sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ HILARIO E | Agent | 2370 W. Airport Blvd, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
rodriguez hilario e | Managing Member | 2370 W. Airport Blvd, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000132602 | MCO AUTOMOTIVE GROUP, LLC | EXPIRED | 2017-12-05 | 2022-12-31 | No data | 1675 WEST BROADWAY STREET, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 2370 W Airport Blvd, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 2370 W Airport Blvd, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 2370 W. Airport Blvd, Sanford, FL 32771 | No data |
LC AMENDMENT | 2013-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000359214 | TERMINATED | 1000000992728 | SEMINOLE | 2024-05-16 | 2044-06-12 | $ 14,219.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000243943 | TERMINATED | 1000000888310 | ORANGE | 2021-05-11 | 2041-05-19 | $ 5,217.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-06-04 |
AMENDED ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State