Search icon

AUTOANGAR USA LLC - Florida Company Profile

Company Details

Entity Name: AUTOANGAR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOANGAR USA 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: 07 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L15000201864
FEI/EIN Number 810761519

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

Address: 6024 Soter Lane, WINDERMERE, FL, 34786, US
Mail Address: 6024 Soter Lane, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON RUTH M Manager 6024 Soter Lane, WINDERMERE, FL, 34786
ANGULO JUAN Manager 6024 Soter Lane, WINDERMERE, FL, 34786
GARZON RUTH M Agent 6024 Soter Lane, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108087 COLOMBIAN BAKERY ACTIVE 2021-08-20 2026-12-31 - 14650 GATORLAND DR STE 6, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-14 - -
REGISTERED AGENT NAME CHANGED 2023-11-14 GARZON, RUTH MIRELLA -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 6024 Soter Lane, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 6024 Soter Lane, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-02-22 6024 Soter Lane, WINDERMERE, FL 34786 -
LC AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-19
LC Amendment 2023-11-14
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State