Search icon

MENDZ AUTO LLC - Florida Company Profile

Company Details

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

MENDZ AUTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L15000066758
FEI/EIN Number 47-3749880

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

Address: 2241 NORTH FORSYTH RD, ORLANDO, FL, 32807, US
Mail Address: 2241 NORTH FORSYTH RD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ DOTEL ROMER Authorized Member 2241 North Forsyth Rd, Orlando, FL, 32807
MENDEZ DOTEL ROMER Agent 2241 North Forsyth Rd, Orlando, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002062 MENDZ AUTO ACTIVE 2016-01-06 2026-12-31 - 2241 NORTH FORSYTH RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2241 North Forsyth Rd, Orlando, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 2241 NORTH FORSYTH RD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-08-21 2241 NORTH FORSYTH RD, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2017-09-29 MENDEZ DOTEL, ROMER -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2020-10-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29

Date of last update: 03 May 2025

Sources: Florida Department of State