Search icon

MURILLO'S AUTO SALES LLC

Company Details

Entity Name: MURILLO'S AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000102757
FEI/EIN Number 812843663
Address: 1127 W STATE ROAD 436, Altamonte Springs, FL, 32714, US
Mail Address: 2716 BON AIR DR, ORLANDO, FL, 32818, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MURILLO GERMAN Agent 1127 w sr 436, Altamonte Springs, FL, 32714

Manager

Name Role Address
MURILLO GERMAN A Manager 2716 BON AIR DR, ORLANDO, FL, 32818
MURILLO ANGELA S Manager 1127 W STATE ROAD 436, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1127 W STATE ROAD 436, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 MURILLO, GERMAN No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 1127 w sr 436, Altamonte Springs, FL 32714 No data
LC AMENDMENT 2016-08-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680437 ACTIVE 1000001016271 SEMINOLE 2024-10-23 2044-10-30 $ 189,523.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000252439 ACTIVE 1000000922477 SEMINOLE 2022-05-10 2042-05-25 $ 5,342.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000442891 ACTIVE 1000000899190 SEMINOLE 2021-08-25 2041-09-01 $ 4,236.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
LC Amendment 2016-08-03
Florida Limited Liability 2016-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State