Search icon

PREMIUM AUTO PARTS OF KEY WEST, LLC

Company Details

Entity Name: PREMIUM AUTO PARTS OF KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000118415
FEI/EIN Number 46-4961428
Address: 5713 FIRST AVENUE, KEY WEST, FL, 33040
Mail Address: 5713 FIRST AVENUE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DAVILA GREGORY DESQ. Agent 1111 12TH STREET, STE-310, KEY WEST, FL, 33040

Managing Member

Name Role Address
OATES CHRIS Managing Member 32 HUMMINGBIRD LANE, LEEWARD PROVIDENCIALE, TURKS AND CAICOS ISLANDS
HANDFIELD DARVILLE Managing Member WHITBY, NORTH CAICOS, TURKS AND CAICOS ISLANDS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047575 CARQUEST OF KEY WEST EXPIRED 2014-05-14 2019-12-31 No data 5713 1ST AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000019281 TERMINATED 1000000768161 DADE 2018-01-05 2038-01-10 $ 4,773.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000408213 TERMINATED 1000000750105 DADE 2017-07-10 2037-07-13 $ 12,149.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000267346 TERMINATED 1000000740505 MONROE 2017-04-17 2037-05-11 $ 19,007.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State