Search icon

CERTIFIED SERVICE & REPAIR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GAVRILOV VADIM M Manager 3342 PICADILLY LN, JACKSONVILLE, FL, 32257
GAVRILOV VADIM M Agent 8550-1 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Fictitious Names

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

Events

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 -

Documents

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