Search icon

MARK'S C.A.R. SHOP LLC - Florida Company Profile

Company Details

Entity Name: MARK'S C.A.R. SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK'S C.A.R. SHOP 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: 01 Oct 2013 (12 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L13000137939
FEI/EIN Number 46-3637717

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

Address: 2675 DOBBS RD., BAY C, ST. AUGUSTINE, FL, 32086
Mail Address: 2675 DOBBS RD., BAY C, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hensley Mark Owne 2675 DOBBS RD., ST. AUGUSTINE, FL, 32086
HENSLEY MARK F Agent 2675 Dobbs RD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2675 Dobbs RD, Bay C, ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 2015-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-09-22 HENSLEY, MARK F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State