Search icon

U.S NISSI AUTO SALE LLC

Company Details

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

Agent

Name Role Address
LA FE, YOLEXIS Agent 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610

PRESIDENT

Name Role Address
LA FE, YOLEXIS PRESIDENT 4315 E HILLSBOROUGH AVE, TAMPA, FL 33610

Events

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

Debts

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

Documents

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