Search icon

AUTO & MARINE FINISHES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AUTO & MARINE FINISHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO & MARINE FINISHES 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: 27 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L15000092797
FEI/EIN Number 47-4126018

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

Address: 1035 Commerce Blvd N, Sarasota, FL, 34243, US
Mail Address: 1035 Commerce Blvd N, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUTO & MARINE FINISHES LLC, ILLINOIS LLC_07570643 ILLINOIS

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MCDEVITT CHRISTOPHER Authorized Member 1035 Commerce Blvd N, Sarasota, FL, 34243
NIEHAUS JONATHAN Authorized Member 1035 Commerce Blvd N, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1035 Commerce Blvd N, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-05-01 1035 Commerce Blvd N, Sarasota, FL 34243 -
REINSTATEMENT 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-04-24
REINSTATEMENT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State