Search icon

ALL PRESTIGE AUTOMOTIVE SALES L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL PRESTIGE AUTOMOTIVE SALES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRESTIGE AUTOMOTIVE SALES L.L.C. 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: 29 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L16000062810
FEI/EIN Number 81-2050644

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

Address: 3430 W Dunnellon Rd SteA, Dunnellon, FL, 34433, US
Mail Address: 3430 W Dunnellon Rd SteA, Dunnellon, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kucej Joseph RJR Manager 3430 W Dunnellon Rd SteA, Dunnellon, FL, 34433
KUCEJ JOSEPH RJR Agent 3430 W Dunnellon Rd SteA, Dunnellon, FL, 34433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 3430 W Dunnellon Rd SteA, Dunnellon, FL 34433 -
CHANGE OF MAILING ADDRESS 2018-04-14 3430 W Dunnellon Rd SteA, Dunnellon, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 3430 W Dunnellon Rd SteA, Dunnellon, FL 34433 -
LC AMENDMENT 2016-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000705293 TERMINATED 1000000799516 CITRUS 2018-10-05 2038-10-24 $ 382.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-31
LC Amendment 2016-06-13
Florida Limited Liability 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State