Search icon

A1 - AUTO SALES AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A1 - AUTO SALES AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 - AUTO SALES AND SERVICES 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: 19 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L13000116995
FEI/EIN Number 82-0805575

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

Address: 137 SALEM COURT, SUITE C, TALLAHASSEE, FL, 32301, US
Mail Address: 137 SALEM COURT, SUITE C, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH RUDY Manager 137 Salem Court, TALL, FL, 32301
Joseph Peterson Managing Member 137 Salem Court, Tallahassee, FL, 32301
JOSEPH rudy Agent 137 SALEM COURT, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 137 SALEM COURT, suite c, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-09-12 JOSEPH, rudy -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-04-27 - -
LC NAME CHANGE 2017-01-26 A1 - AUTO SALES AND SERVICES LLC -
LC DISSOCIATION MEM 2016-12-06 - -
LC DISSOCIATION MEM 2016-01-27 - -
CHANGE OF MAILING ADDRESS 2013-12-03 137 SALEM COURT, SUITE C, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-09-12
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-28
LC Amendment 2018-04-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State