Search icon

FIRM LIFE AUTO SALES L.L.C.

Company Details

Entity Name: FIRM LIFE AUTO SALES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L15000092229
FEI/EIN Number 47-4176321
Mail Address: 1024 w. dr mlk jr blvd, SEFFNER, FL, 33584, US
Address: 1024 W. MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHOUTE CAMILLE Agent 1024 W. MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584

Manager

Name Role Address
CHOUTE CAMILLE Manager 1024 West Doctor Martin Luther King Junior, Seffner, FL, 33584
JACINTHE JEAN Manager 3280 Tamiami Trl, Port Charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074502 3RD CHANCE AUTO FINANCING EXPIRED 2016-07-26 2021-12-31 No data PO BOX 32, MANGO, FL, 33550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 1024 W. MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584 No data
REINSTATEMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 CHOUTE, CAMILLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1024 W. MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1024 W. MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000336517 TERMINATED 1000000865797 CHARLOTTE 2020-10-16 2040-10-21 $ 5,322.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000098877 TERMINATED 1000000859774 CHARLOTTE 2020-02-07 2040-02-12 $ 9,687.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000051761 TERMINATED 1000000811127 CHARLOTTE 2019-01-11 2039-01-16 $ 6,872.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000744144 TERMINATED 1000000802804 CHARLOTTE 2018-11-01 2038-11-07 $ 11,652.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
Aliana Jester, Appellant(s) v. Firm Life Auto Sales, Appellee(s). 2D2024-2486 2024-10-24 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-119140

Parties

Name Aliana Jester
Role Appellant
Status Active
Name FIRM LIFE AUTO SALES L.L.C.
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Aliana Jester
Docket Date 2024-12-18
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's October 25, 2024, fee order. KHOUZAM, MORRIS, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal Redacted
Description 67 PAGES

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-05-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State