Search icon

GLOBAL OEM PARTS LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL OEM PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL OEM PARTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000124934
FEI/EIN Number 46-3618943

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

Address: 2701 MARKET STREET, GARLAND LES, TX, 75041
Mail Address: 2701 MARKET STREET, GARLAND LES, TX, 75041
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
CLARKE DONALD T Manager 2701 MARKET STREET, GARLAND LES, TX, 75041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071867 OEM DISCOUNTED PARTS EXPIRED 2014-07-11 2019-12-31 - 656 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
LC AMENDMENT 2019-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 2701 MARKET STREET, GARLAND LES, TX 75041 -
CHANGE OF MAILING ADDRESS 2019-07-26 2701 MARKET STREET, GARLAND LES, TX 75041 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
LC Amendment 2019-07-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-22
Florida Limited Liability 2013-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State