Search icon

U.S. DRIVE AWAY, LLC

Company Details

Entity Name: U.S. DRIVE AWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000029552
FEI/EIN Number 47-3023126
Address: 3750 Silver Bluff Blvd., #305, Orange Park, FL 32084
Mail Address: 3750 Silver Bluff Blvd. #305, Orange Park, FL 32065
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Howard , McCann Agent 3750 SILVER BLUFF BLVD #305, ORANGE PARK, FL 32065

Manager

Name Role Address
McCann, John Manager 3750 Silver Bluff Blvd., #305 Orange Park, FL 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 3750 Silver Bluff Blvd., #305, Orange Park, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2019-07-17 Howard , McCann No data
CHANGE OF MAILING ADDRESS 2017-01-04 3750 Silver Bluff Blvd., #305, Orange Park, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000133821 TERMINATED 1000000881629 CLAY 2021-03-22 2031-03-24 $ 1,420.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000196550 LAPSED 16-2017-CA-006940 DUVAL COUNTY, FL 2018-05-14 2023-05-23 $409,339.25 CHICAGO TITLE AND TRUST COMPANY, 601 RIVERSIDE AVENUE, BUILDING FIVE, GROUND FLOOR, JACKSONVILLE, FL 32204

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-27
Florida Limited Liability 2015-02-10

Date of last update: 21 Jan 2025

Sources: Florida Department of State