Search icon

A-PLUS AUTOMOTIVE LLC

Company Details

Entity Name: A-PLUS AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000117105
FEI/EIN Number 46-3449003
Address: 2050 W BEAVER STREET, JACKSONVILLE, FL 32209
Mail Address: 4592 CAPE ELIZABETH CT E, JACKSONVILLE, FL 32277
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SWAGGER, SAM Agent 2050 W BEAVER STREET, JACKSONVILLE, FL 32209

MANAGER

Name Role Address
SWAGGER, SAM MANAGER 2050 W BEAVER STREET, JACKSONVILLE, FL 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043391 A-PLUS AUTOMOTIVE EXPIRED 2019-04-04 2024-12-31 No data 2050 W BEAVER STREET, JACKSONVILLE, FL, 32209
G13000097754 A-PLUS AUTOMOTIVE EXPIRED 2013-10-02 2018-12-31 No data 8309-2 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 2050 W BEAVER STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2023-03-18 2050 W BEAVER STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2023-03-18 SWAGGER, SAM No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 2050 W BEAVER STREET, JACKSONVILLE, FL 32209 No data
LC AMENDMENT 2013-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781185 ACTIVE 1000001021949 DUVAL 2024-12-06 2044-12-11 $ 108,762.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-02-24
AMENDED ANNUAL REPORT 2016-09-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State