Entity Name: | ORLANDO DISCOUNT AUTO SALES & REPAIRS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO DISCOUNT AUTO SALES & REPAIRS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5040 Edgewater Dr, ORLANDO, FL, 32810, US |
Mail Address: | 5040 Edgewater Dr, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST FLEUR JEAN ROBERT MS | Manager | 4885 W COLONIAL DR, ORLANDO, FL, 32808 |
ST FLEUR Jean Robert Sr. | Agent | 1644 regal river cr, OCOEE, FL, 34761 |
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 | - | 4885 W COLONIAL DR, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5040 Edgewater Dr, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5040 Edgewater Dr, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1644 regal river cr, OCOEE, FL 34761 | - |
REINSTATEMENT | 2019-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-10 | ORLANDO DISCOUNT AUTO SALES & REPAIRS LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | ST FLEUR, Jean Robert, Sr. | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 |
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: 02 May 2025
Sources: Florida Department of State