Entity Name: | A & B YULEE AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & B YULEE AUTO SALES, 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: |
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: | 23 Jun 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: | L14000100354 |
FEI/EIN Number |
47-1333971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85161 #2, YULEE, FL, 32097, US |
Mail Address: | PO BOX 956, YULEE, FL, 32041 |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bennett Jeanie M | Manager | 410 Jackson Ave, Palatka, FL, 32177 |
PATTERSON BOBBY GJR | Manager | 150855 W STE RD 200, CALLAHAN, FL, 32011 |
Bennett Anthony W | Manager | 410 Jackson Ave, Palatka, FL, 32177 |
BENNETT JEANIE M | Agent | 410 JACKSON AVE, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 85161 #2, YULEE, FL 32097 | - |
LC AMENDMENT | 2015-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | BENNETT, JEANIE M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000119372 | TERMINATED | 1000000917775 | NASSAU | 2022-03-04 | 2042-03-09 | $ 61,102.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000580738 | TERMINATED | 1000000793804 | NASSAU | 2018-08-13 | 2038-08-15 | $ 2,500.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000149849 | TERMINATED | 1000000778752 | NASSAU | 2018-04-05 | 2038-04-11 | $ 3,083.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000339558 | TERMINATED | 1000000745620 | NASSAU | 2017-06-07 | 2037-06-14 | $ 808.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-12 |
LC Amendment | 2015-04-27 |
ANNUAL REPORT | 2015-03-20 |
Florida Limited Liability | 2014-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State