Search icon

SPEEDWAY AUTO SALES 27, LLC

Company Details

Entity Name: SPEEDWAY AUTO SALES 27, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L16000062136
FEI/EIN Number 81-1991453
Address: 3225 US HWY 98 SOUTH, LAKELAND, FL, 33803, US
Mail Address: 3225 US HWY 98 SOUTH, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN CARLOS Agent 2317 DERBYSHIRE AVE, LAKELAND, FL, 33803

Manager

Name Role Address
duran suyapa Manager 3009 Sanctuary Circle, LAKELAND, FL, 33803
DURAN CARLOS Manager 2317 DERBYSHIRE AVE, LAKELALAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095479 LAKELAND AUTO MART EXPIRED 2018-08-27 2023-12-31 No data 3225 US HWY 98, LAKELALAND, FL, 33803
G18000004645 LAKELAND CAR MART ACTIVE 2018-01-09 2028-12-31 No data 3225 US HWY 98 SOUTH, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2317 DERBYSHIRE AVE, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 DURAN, CARLOS No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 3225 US HWY 98 SOUTH, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2018-01-06 3225 US HWY 98 SOUTH, LAKELAND, FL 33803 No data
LC AMENDMENT 2016-04-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431971 ACTIVE 1000001001778 POLK 2024-07-03 2044-07-10 $ 18,344.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000163830 ACTIVE 1000000984899 POLK 2024-03-15 2044-03-20 $ 7,717.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
LC Amendment 2024-03-01
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-09-20
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State