Search icon

S&D AUTO WERKS, LLC

Company Details

Entity Name: S&D AUTO WERKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L14000046198
FEI/EIN Number 46-5153676
Address: 26500 silver maple parkway, wesley chapel, FL, 33544, US
Mail Address: 26500 silver maple parkway, wesley chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES Agent 800 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803

Manager

Name Role Address
FINK SCOTT Manager 4201 W SYLVAN RAMBLE, TAMPA, FL, 33609
DAVID FRAZIER Manager 26500 Silver Maple Parkway, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142671 VOLKSWAGEN OF WESLEY CHAPEL ACTIVE 2020-11-05 2025-12-31 No data 27000 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544
G20000087486 VOLKSWAGEN OF WESLEY CHAPEL ACTIVE 2020-07-23 2025-12-31 No data 3936 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
G14000032043 VOLKSWAGEN OF WESLEY CHAPEL EXPIRED 2014-03-31 2019-12-31 No data 3936 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 26500 silver maple parkway, wesley chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2020-11-05 26500 silver maple parkway, wesley chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 800 NORTH MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES PA No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Amendment 2020-11-12
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State