Entity Name: | PRINCES AUTO MALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PRINCES AUTO MALL 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: | 24 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (4 months ago) |
Document Number: | L14000048358 |
FEI/EIN Number |
46-5272993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13101 n florida ave unit 104a, TAMPA, FL 33602 |
Mail Address: | 13101 n florida ave uint 104a, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO, HAFEES A, P | Agent | 104 e 131st ave, TAMPA, FL 33612 |
BELLO, HAFEES | Manager | 104 e 131st ave, TAMPA, FL 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 104 e 131st ave, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 13101 n florida ave unit 104a, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 13101 n florida ave unit 104a, TAMPA, FL 33602 | - |
REINSTATEMENT | 2016-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | BELLO, HAFEES A, P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC DISSOCIATION MEM | 2014-12-02 | - | - |
LC AMENDMENT | 2014-05-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-02-01 |
CORLCDSMEM | 2014-12-02 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State