Search icon

SANTOS AUTOS, LLC - Florida Company Profile

Company Details

Entity Name: SANTOS AUTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTOS AUTOS, 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: 19 Nov 2014 (10 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: L14000179468
FEI/EIN Number 47-2446293

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

Address: 4423 53rd Ave E, BRADENTON, FL, 34203, US
Mail Address: 4423 53rd Ave E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Wagner CJr. Manager 5667 N Honore Ave, Sarasota, FL, 34243
Santos Taylor R Manager 5667 N Honore Ave, Sarasota, FL, 34243
Leone Antonio Jr. Manager 2215 57th Street E, Bradenton, FL, 34208
Santos Wagner CJr. Agent 11019 Pine Lilly Place, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 4423 53rd Ave E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2021-02-08 4423 53rd Ave E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2018-06-05 Santos, Wagner Coelho, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 11019 Pine Lilly Place, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-22
AMENDED ANNUAL REPORT 2018-09-04
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State