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. |
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 |
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 |
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 | - | - |
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 |
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