Search icon

ORLANDO DISCOUNT AUTO SALES & REPAIRS LLC

Company Details

Entity Name: ORLANDO DISCOUNT AUTO SALES & REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L14000051725
FEI/EIN Number 46-5238305
Address: 5040 Edgewater Dr, ORLANDO, FL 32810
Mail Address: 5040 Edgewater Dr, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ST FLEUR, Jean Robert, Sr. Agent 1644 regal river cr, OCOEE, FL 34761

MANAGER

Name Role Address
ST FLEUR, JEAN ROBERT, MS MANAGER 4885 W COLONIAL DR, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033953 ORLANDO DISCOUNT AUTO SALES & REPAIRS LLC ACTIVE 2020-03-19 2025-12-31 No data 4885 W COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5040 Edgewater Dr, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-04-29 5040 Edgewater Dr, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1644 regal river cr, OCOEE, FL 34761 No data
REINSTATEMENT 2019-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT AND NAME CHANGE 2018-01-10 ORLANDO DISCOUNT AUTO SALES & REPAIRS LLC No data
REGISTERED AGENT NAME CHANGED 2015-10-19 ST FLEUR, Jean Robert, Sr. No data
REINSTATEMENT 2015-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000076123 ACTIVE 1000000977159 ORANGE 2024-01-22 2044-02-07 $ 1,387.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000334666 ACTIVE 1000000926884 ORANGE 2022-06-27 2042-07-13 $ 173,950.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-19
LC Amendment and Name Change 2018-01-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State