Search icon

L & C AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: L & C AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & C AUTO SALES 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000066694
FEI/EIN Number 47-1614317

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

Address: 2600 SANFORD AVE, STE 203, sanford, FL, 32773, US
Mail Address: 2676 CRATER CT, LAKE MARY, FL, 32746
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANVIER LEONARD Manager 2676 CRATER CT, LAKE MARY, FL, 32746
JANVIER FADETTE D Agent 2676 CRATER CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-07 JANVIER, FADETTE D -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 2600 SANFORD AVE, STE 203, STE 203, sanford, FL 32773 -
REINSTATEMENT 2021-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658896 ACTIVE 1000001014824 SEMINOLE 2024-10-14 2044-10-23 $ 4,396.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000335044 ACTIVE 1000000927132 SEMINOLE 2022-06-30 2042-07-13 $ 7,322.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000522742 ACTIVE 1000000903667 SEMINOLE 2021-10-06 2041-10-13 $ 3,583.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000078612 ACTIVE 1000000876329 SEMINOLE 2021-02-16 2041-02-24 $ 6,027.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000166740 ACTIVE 1000000860317 SEMINOLE 2020-02-24 2040-03-18 $ 4,118.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000800482 ACTIVE 1000000804531 SEMINOLE 2018-11-21 2038-12-12 $ 3,474.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-03-22
REINSTATEMENT 2019-02-14
REINSTATEMENT 2017-10-11
Florida Limited Liability 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State