Entity Name: | CERTIFIED SERVICE & REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED SERVICE & REPAIR 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: |
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: | 08 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000004480 |
FEI/EIN Number |
47-2744425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550-1 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US |
Mail Address: | 150 E Robinson St, 3106, Orlando, FL, 32801, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVRILOV VADIM M | Manager | 3342 PICADILLY LN, JACKSONVILLE, FL, 32257 |
GAVRILOV VADIM M | Agent | 8550-1 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000001161 | AMERICAN AUTO PARTS | ACTIVE | 2022-01-04 | 2027-12-31 | - | 2276 LINKS DRIVE, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 8550-1 ATLANTIC BLVD, JACKSONVILLE, FL 32211 | - |
REINSTATEMENT | 2021-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | GAVRILOV, VADIM M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 8550-1 ATLANTIC BLVD, JACKSONVILLE, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-08-12 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-18 |
Florida Limited Liability | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State