Entity Name: | U.S NISSI AUTO SALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000066162 |
FEI/EIN Number | 46-5479978 |
Address: | 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610 |
Mail Address: | 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA FE, YOLEXIS | Agent | 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610 |
Name | Role | Address |
---|---|---|
LA FE, YOLEXIS | PRESIDENT | 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | LA FE, YOLEXIS | No data |
LC AMENDMENT | 2017-02-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610 | No data |
LC AMENDMENT | 2016-12-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000612517 | TERMINATED | 1000000759751 | HILLSBOROU | 2017-10-23 | 2037-11-02 | $ 2,364.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
LC Amendment | 2017-02-03 |
ANNUAL REPORT | 2017-01-06 |
LC Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-16 |
Florida Limited Liability | 2014-04-23 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State