Search icon

MYCARSONLINE, LLC

Company Details

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

Agent

Name Role Address
RODRIGUEZ HILARIO E Agent 2370 W. Airport Blvd, Sanford, FL, 32771

Managing Member

Name Role Address
rodriguez hilario e Managing Member 2370 W. Airport Blvd, Sanford, FL, 32771

Fictitious Names

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

Events

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

Debts

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

Documents

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