Search icon

TOMMY'S AUTOWORKS LLC

Company Details

Entity Name: TOMMY'S AUTOWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Jul 2014 (11 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L14000111143
FEI/EIN Number 47-1361733
Address: 125 NE 23rd Ave., Suite D, Gainesville, FL 32609
Mail Address: 125 NE 23rd Ave., Suite D, Gainesville, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez, Evielys Agent 125 NE 23rd Ave., Suite D, Gainesville, FL 32609

Manager

Name Role
RODRIGUEZ JOSE LLC Manager

Authorized Representative

Name Role Address
Rodriguez, Evielys Authorized Representative 1310 Ne 39th Ave, 248 Gainesville, FL 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057596 TOMMY'S AUTO SALES EXPIRED 2017-05-23 2022-12-31 No data 125 NE 23RD AVE, SUITE D, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 125 NE 23rd Ave., Suite D, Gainesville, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2020-11-13 Rodriguez, Evielys No data
REINSTATEMENT 2020-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 125 NE 23rd Ave., Suite D, Gainesville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2015-04-06 125 NE 23rd Ave., Suite D, Gainesville, FL 32609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000265726 TERMINATED 1000000822453 ALACHUA 2019-04-08 2039-04-10 $ 1,506.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State