Search icon

THE CAR PORT SPECIALISTS OF BELLE ISLE II, LLC - Florida Company Profile

Company Details

Entity Name: THE CAR PORT SPECIALISTS OF BELLE ISLE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAR PORT SPECIALISTS OF BELLE ISLE II, 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: 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: 29 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000021024
FEI/EIN Number 81-1347479

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

Address: 2904 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 2904 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN DANIELSON AMY Managing Member 2904 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
LYNN DANIELSON AMY Agent 2904 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 2904 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-06-05 LYNN DANIELSON, AMY -
CHANGE OF MAILING ADDRESS 2024-06-05 2904 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 2904 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
LC AMENDMENT 2024-06-05 - -
LC AMENDMENT 2020-04-23 - -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000592964 ACTIVE 1000000970094 ORANGE 2023-11-13 2043-12-06 $ 7,595.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000286874 ACTIVE 1000000923340 ORANGE 2022-05-17 2042-06-15 $ 70,279.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000286882 ACTIVE 1000000923342 ORANGE 2022-05-17 2042-06-15 $ 69,646.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000084695 ACTIVE 2019-SC-35269-O COUNTY COURT, ORANGE COUNTY 2020-02-05 2025-02-06 $5,099.11 WINTER PARK IMPORTS, INC. D/B/A LEXUS OF WINTER PARK, P. O. BOX 4249, ORLANDO FL 32793

Documents

Name Date
LC Amendment 2024-06-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
LC Amendment 2020-04-23
REINSTATEMENT 2019-11-21
LC Amendment 2018-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State