Search icon

RELIABLE AUTO SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: RELIABLE AUTO SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIABLE AUTO SOLUTION 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000158070
FEI/EIN Number 47-2064236

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

Address: 2428-A NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 2428-A NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA LUGO LUIS A Authorized Member 2428-A NORTH MONROE STREET, TALLAHASSEE, FL, 32303
LUGO OZORES CARLOTA Authorized Member 100 HALLAM CT, SPRING HILL, FL, 34606
RIVERA LUGO LUIS A Agent 2428-A NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103311 DER MEISTER EXPIRED 2018-09-19 2023-12-31 - 2508 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304
G18000078538 DERMEISTER EXPIRED 2018-07-20 2023-12-31 - 2508 W TENNESSEE ST, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-11-30 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 RIVERA LUGO, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
LC Amendment 2016-11-30
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-26
DEBIT MEMO# 015696-J 2015-08-06
ANNUAL REPORT [CANCELLED] 2015-05-04
Florida Limited Liability 2014-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State