Search icon

PERFORMANCE AUTOWORKS AUTOMOTIVE & TOWING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE AUTOWORKS AUTOMOTIVE & TOWING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE AUTOWORKS AUTOMOTIVE & TOWING SERVICES, 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: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: L14000019241
FEI/EIN Number 46-4712821

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

Address: 230 S INDUSTRIAL DRIVE, ORANGE CITY, FL, 32763, US
Mail Address: 230 S INDUSTRIAL DRIVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miranda-Ayala Frances Manager 649 Copper Beech Blvd, Deltona, FL, 32725
MIRANDA-AYALA FRANCES Agent 649 Copper Beech Blvd, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 649 Copper Beech Blvd, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 230 S INDUSTRIAL DRIVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2016-07-06 230 S INDUSTRIAL DRIVE, ORANGE CITY, FL 32763 -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363261 TERMINATED 1000000894826 VOLUSIA 2021-07-14 2041-07-21 $ 605.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000130116 TERMINATED 1000000880679 VOLUSIA 2021-03-19 2041-03-24 $ 1,312.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000127718 TERMINATED 1000000861493 VOLUSIA 2020-02-21 2040-02-26 $ 358.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000784254 TERMINATED 1000000850171 VOLUSIA 2019-11-25 2039-11-27 $ 3,642.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000077792 TERMINATED 1000000773044 VOLUSIA 2018-02-16 2038-02-21 $ 2,755.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000844023 TERMINATED 1000000687271 VOLUSIA 2015-07-23 2035-08-13 $ 605.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-06
REINSTATEMENT 2015-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State