Entity Name: | ALLIANCE AUTO CARE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE AUTO CARE CENTER 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: | 17 Sep 2014 (11 years ago) |
Date of dissolution: | 08 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2021 (4 years ago) |
Document Number: | L14000145608 |
FEI/EIN Number |
47-1855999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15120 Livingston Ave, Lutz, FL, 33559, US |
Mail Address: | 15120 Livingston Ave, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLAIMAN HASHIM I | Agent | 16411 Burniston Dr, Tampa, FL, 33647 |
SULLAIMAN HASHIM I | President | 16411 Burniston Dr, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000010747 | XPRESS AUTO MALL | EXPIRED | 2015-01-30 | 2020-12-31 | - | 6333 N DALE MABRY HWY, TAMPA, FL, 33614 |
G14000099292 | X-PRESS AUTO CARE | EXPIRED | 2014-09-30 | 2019-12-31 | - | 6333 N DALE MABRY HWY, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-18 | 15120 Livingston Ave, Lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2020-09-18 | 15120 Livingston Ave, Lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 16411 Burniston Dr, Tampa, FL 33647 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000019360 | TERMINATED | 1000000854164 | HILLSBOROU | 2020-01-04 | 2040-01-08 | $ 29,927.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-08 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-12 |
Florida Limited Liability | 2014-09-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State