Search icon

DUVAL CARS LLC - Florida Company Profile

Company Details

Entity Name: DUVAL CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL CARS 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: 06 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L13000155902
FEI/EIN Number 46-4050196

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

Address: 1907 CASSAT AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: 1907 Cassat Avenue, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENIER MLADEN Manager 4915 BAYMEADOWS RD APT 2C, JACKSONVILLE, FL, 32217
BALABUR PAVEL V Manager 11251 Campfield Dr., JACKSONVILLE, FL, 32256
RENIER MLADEN Agent 4915 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040357 DUVAL TRUCKS ACTIVE 2018-03-27 2028-12-31 - 1907 CASSAT AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 RENIER, MLADEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 1907 CASSAT AVENUE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-03-27 1907 CASSAT AVENUE, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State