Search icon

DEALZ ON WHEELZ AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: DEALZ ON WHEELZ AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEALZ ON WHEELZ 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.
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: 30 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000169175
FEI/EIN Number 47-2187362

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

Address: 3482 Wentworth Circle E, JACKSONVILLE, FL, 32277, US
Mail Address: P.O. BOX 8059, JACKSONVILLE, FL, 32239, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD-BRADY ANGEL Y Chief Executive Officer 3482 Wentworth Circle E., JACKSONVILLE, FL, 32277
BRADY HERBERT L President 3482 Wentworth Circle E., JACKSONVILLE, FL, 32277
MCCLOUD-BRADY ANGEL Y Agent 3482 Wentworth Circle E., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 3482 Wentworth Circle E, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2017-10-02 MCCLOUD-BRADY, ANGEL Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-07-22 3482 Wentworth Circle E, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-22 3482 Wentworth Circle E., JACKSONVILLE, FL 32277 -

Documents

Name Date
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State