Entity Name: | CHEYENNE AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEYENNE 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | L14000184676 |
FEI/EIN Number |
47-2545473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10353 Lightner Bridge Dr, TAMPA, FL, 33626, US |
Mail Address: | 10353 Lightner Bridge Dr, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICHARDO LEO | Manager | 10353 Lightner Bridge Dr, TAMPA, FL, 33626 |
Fernandez Yani | Agent | 3956 W Hillsborough Ave, Tampa, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000155437 | CHEYENNE AUTO SALES & TOWING | ACTIVE | 2020-12-07 | 2025-12-31 | - | 2015 W BUSCH BLVD, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 10353 Lightner Bridge Dr, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 10353 Lightner Bridge Dr, TAMPA, FL 33626 | - |
REINSTATEMENT | 2023-12-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-11 | 3956 W Hillsborough Ave, Tampa, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | Fernandez, Yani | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000450104 | ACTIVE | 1000001001320 | HILLSBOROU | 2024-07-08 | 2044-07-17 | $ 857.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000041564 | ACTIVE | 1000000977125 | HILLSBOROU | 2024-01-12 | 2044-01-17 | $ 32,731.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000437105 | ACTIVE | 1000000932940 | HILLSBOROU | 2022-09-07 | 2042-09-14 | $ 25,481.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000508766 | ACTIVE | 1000000901475 | HILLSBOROU | 2021-09-20 | 2041-10-06 | $ 6,703.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000380554 | ACTIVE | 1000000896214 | HILLSBOROU | 2021-07-22 | 2041-07-28 | $ 3,854.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000015081 | TERMINATED | 1000000767250 | HILLSBOROU | 2018-01-04 | 2038-01-10 | $ 308.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000195711 | TERMINATED | 1000000739254 | HILLSBOROU | 2017-03-28 | 2037-04-07 | $ 6,505.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000125320 | TERMINATED | 1000000736307 | HILLSBOROU | 2017-02-27 | 2037-03-03 | $ 6,351.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-12-11 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-26 |
REINSTATEMENT | 2020-04-12 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-04-25 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment | 2015-01-06 |
Florida Limited Liability | 2014-12-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State