Search icon

DISCOUNT AUTO SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT AUTO SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT AUTO SERVICE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000077123
FEI/EIN Number 46-5640092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1984 SW Biltmore Street, STE 116, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 1984 SW Biltmore Street, STE 116, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLUP AIMEE L Manager 1984 SW Biltmore Street, PORT SAINT LUCIE, FL, 34984
GALLUP MICHAEL LII Manager 1984 SW Biltmore Street, PORT SAINT LUCIE, FL, 34984
GALLUP II MICHAEL L Agent 1984 SW Biltmore Street, PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021169 TREASURE COAST COATINGS INC. EXPIRED 2016-02-26 2021-12-31 - 1623 SW SOUTH MACEDO BLVD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 1984 SW Biltmore Street, STE 116, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2019-02-22 1984 SW Biltmore Street, STE 116, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 1984 SW Biltmore Street, STE 116, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2015-04-30 GALLUP II, MICHAEL L -
LC AMENDMENT 2014-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000092666 ACTIVE 1000000980596 ST LUCIE 2024-02-08 2044-02-14 $ 2,184.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000267633 ACTIVE 1000000955795 ST LUCIE 2023-06-05 2043-06-07 $ 1,302.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000360612 ACTIVE 1000000929266 ST LUCIE 2022-07-22 2042-07-27 $ 20,797.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000461267 TERMINATED 1000000831839 ST LUCIE 2019-06-28 2039-07-03 $ 1,908.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-26
Florida Limited Liability 2014-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State