Search icon

MISSOURI AUTO BROKERS, LLC. - Florida Company Profile

Company Details

Entity Name: MISSOURI AUTO BROKERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSOURI AUTO BROKERS, 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: 22 Apr 2015 (10 years ago)
Document Number: L15000070615
FEI/EIN Number 47-3802505

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

Address: 1680 TILLEY AVE #J, CLEARWATER, FL, 33756, US
Mail Address: 103 Cabin Flats Rd. #70, BALSAM, NC, 28707, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAMES VJR Authorized Member 103 Cabin Flats Rd. #70, BALSAM, NC, 28707
DAVIS JAMES VJR Agent 1420 Bayshore Blvd, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039807 MISSOURI AUTO BROKERS ACTIVE 2021-03-23 2026-12-31 - 1663 S MISSOURI AVE, CLEARWATER, FL, 33756
G15000065709 MISSOURI AUTO BROKERS EXPIRED 2015-06-24 2020-12-31 - 1663 S, MISSOURI AVE, CLEARWATER, FL, 33756
G15000062901 MISSOURI AUTO BROKERS LLC. EXPIRED 2015-06-17 2020-12-31 - 1663 S. MISSOURI AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1420 Bayshore Blvd, 307, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1680 TILLEY AVE #J, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-03-14 1680 TILLEY AVE #J, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State