Entity Name: | S & K AUTO SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 28 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2017 (8 years ago) |
Document Number: | L14000030975 |
FEI/EIN Number | 46-4893238 |
Address: | 1906 GAMEWELL ROAD, JACKSONVILLE, FL, 32211, US |
Mail Address: | 1906 GAMEWELL ROAD, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEIDER MARCELLA M | Agent | 1906 GAMEWELL ROAD, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
SCHEIDER MARCELLA M | Manager | 1965 OAKWATER DRIVE, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 1906 GAMEWELL ROAD, JACKSONVILLE, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 1906 GAMEWELL ROAD, JACKSONVILLE, FL 32211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 1906 GAMEWELL ROAD, JACKSONVILLE, FL 32211 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000179715 | TERMINATED | 1000000738978 | DUVAL | 2017-03-24 | 2037-03-30 | $ 5,753.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State