Search icon

RADAR CAR SALES LLC

Company Details

Entity Name: RADAR CAR SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: L15000011272
FEI/EIN Number 47-2871287
Address: 11189 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: 7512 DR. PHILLIPS BLVD., SUITE 50-176, ORLANDO, FL, 32819, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO ANGEL Agent 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

Manager

Name Role Address
DELGADO ANGEL J Manager 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819
ESCALONA VELASQUEZ DANIEL O Manager 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102363 RADAR CAR SALES EXPIRED 2015-10-06 2020-12-31 No data 7512 DR. PHILLIPS BLVD., SUITE 50-243, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 11189 S ORANGE BLOSSOM TRAIL, SUITE 106, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7512 DR. PHILLIPS BLVD., SUITE 50-176, ORLANDO, FL 32819 No data
LC AMENDMENT AND NAME CHANGE 2016-03-04 RADAR CAR SALES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 11189 S ORANGE BLOSSOM TRAIL, SUITE 106, ORLANDO, FL 32837 No data
LC AMENDMENT 2015-10-01 No data No data
LC AMENDMENT 2015-04-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000064202 ACTIVE 1000000976232 ORANGE 2024-01-10 2044-01-31 $ 112,268.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-08-16
AMENDED ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State