Search icon

AFFORDABLE ON SITE AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ON SITE AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE ON SITE AUTO REPAIR 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: 05 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: L14000037108
FEI/EIN Number 46-5343020

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

Address: 1354 MLK Jr Blvd, Panama City, FL, 32401, US
Mail Address: 1354 MLK Jr Blvd, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUECKEN HOWARD Authorized Person 1354 MLK JR BLVD, PANAMA CITY, FL, 32401
McGlocklin Melissa J Managing Member 1354 MLK Jr Blvd, Panama City, FL, 32401
McGlocklin Melissa J Manager 1354 MLK Jr Blvd, Panama City, FL, 32401
MCGLOCKLIN MELISSA Agent 1354 MLK Jr Blvd, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1354 MLK Jr Blvd, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1354 MLK Jr Blvd, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2021-11-13 1354 MLK Jr Blvd, Panama City, FL 32401 -
REINSTATEMENT 2018-11-12 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 MCGLOCKLIN, MELISSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State