Search icon

CHEAP AUTO, LLC - Florida Company Profile

Company Details

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

CHEAP 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: 17 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L15000158181
FEI/EIN Number 47-5098466

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

Address: 14452 HWY 27, LAKE WALES, FL, 33859, US
Mail Address: 14452 HWY 27, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISHUN ANDREW Manager 14452 HWY 27, LAKE WALES, FL, 33859
kishun Seeta Manager 14452 Highway 27, Lake Wales, FL, 33859
KISHUN ANDREW Agent 14452 HWY 27, LAKE WALES, FL, 33859

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096682 CHEAP CAR ORLANDO EXPIRED 2015-09-21 2020-12-31 - 540 NORTH STATE ROAD 434, SUITE 69, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 14452 HWY 27, LAKE WALES, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 14452 HWY 27, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2022-04-22 14452 HWY 27, LAKE WALES, FL 33859 -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-01 KISHUN, ANDREW -
LC AMENDMENT 2015-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094916 TERMINATED 1000000878139 SEMINOLE 2021-02-22 2041-03-03 $ 5,998.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-08-03
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State