Entity Name: | MR. NICE GUYS AUTO SALES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR. NICE GUYS AUTO SALES 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jul 2015 (10 years ago) |
Date of dissolution: | 28 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | L15000127126 |
FEI/EIN Number |
47-4568432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1156 S NOVA RD, ORMOND BEACH, FL, 32174, US |
Mail Address: | 1156 S NOVA RD, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIGNERON LUC | Manager | 1156 S NOVA RD, ORMOND BEACH, FL, 32174 |
VIGNERON LUC | Agent | 1156 S NOVA RD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-28 | - | - |
LC AMENDMENT | 2018-08-30 | - | - |
LC AMENDMENT | 2018-08-16 | - | - |
LC AMENDMENT | 2018-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-14 | VIGNERON, LUC | - |
LC AMENDMENT | 2018-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-14 | 1156 S NOVA RD, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2018-06-14 | 1156 S NOVA RD, ORMOND BEACH, FL 32174 | - |
LC AMENDMENT | 2018-04-19 | - | - |
LC STMNT OF RA/RO CHG | 2018-04-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-28 |
LC Amendment | 2018-08-30 |
LC Amendment | 2018-08-16 |
LC Amendment | 2018-07-11 |
LC Amendment | 2018-06-14 |
LC Amendment | 2018-04-19 |
CORLCRACHG | 2018-04-02 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State