Search icon

PLANET AUTO RECYCLERS LLC - Florida Company Profile

Company Details

Entity Name: PLANET AUTO RECYCLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANET AUTO RECYCLERS 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L14000188869
FEI/EIN Number 47-2682888

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

Address: 635 S Central Avenue, Apopka, FL, 32703, US
Mail Address: 635 S Central Avenue, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goberdhan Ryan Managing Member 14872 Winkfield Court, Winter Garden, FL, 34787
GOBERDHAN ANDREW Managing Member 5902 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
GOBERDHAN BHABHISAN Manager 2261 S LAKESHORE DRIVE, CLERMONT, FL, 34711
GOBERDHAN ANDREW Agent 635 S CENTRAL AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 635 S Central Avenue, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2020-06-03 GOBERDHAN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 635 S CENTRAL AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-06-03 635 S Central Avenue, Apopka, FL 32703 -
LC AMENDMENT 2016-04-18 - -
LC AMENDMENT 2016-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000256646 TERMINATED 1000000924136 MARION 2022-05-23 2042-05-25 $ 3,019.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
LC Amendment 2016-04-18
LC Amendment 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State