Search icon

AUTOMOTIVE INDUSTRY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE INDUSTRY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMOTIVE INDUSTRY SERVICES, 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: 23 Feb 2016 (9 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L16000037735
FEI/EIN Number 81-1547249

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

Address: 2452 E. DUVAL ST., LAKE CITY, FL, 32055, US
Mail Address: 216 NW BIRDIE PLACE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON NICHOLAS M Manager 216 NW BIRDIE PLACE, LAKE CITY, FL, 32055
Swanson Douglas J Manager 2812 sw cr 18, Ft. White, FL, 32038
SWANSON NICHOLAS M Agent 216 NW BIRDIE PLACE, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092146 RESIDENTIAL REJUVENATION SPECIALISTS EXPIRED 2018-08-18 2023-12-31 - 216 NW BIRDIE PL, LAKE CITY, FL, 32055
G16000041980 BUY RIGHT AUTO SALES OF LAKE CITY EXPIRED 2016-04-25 2021-12-31 - 216 NW BIRDIE PLACE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
LC AMENDMENT 2016-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 2452 E. DUVAL ST., LAKE CITY, FL 32055 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-02-13
LC Amendment 2016-05-05
Florida Limited Liability 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State