Entity Name: | MILD TO WILD CAR AUDIO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILD TO WILD CAR AUDIO 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. |
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: | 27 May 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: | L16000103970 |
FEI/EIN Number |
81-2769153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14513 north nebraska ave, suit 119, TAMPA, FL, 33613, US |
Mail Address: | 14513 N Nebraska AVe., TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Carlos | President | 14513 N Nebraska Ave., Tampa, FL, 33613 |
RODRIGUEZ CARLOS | Agent | 12921 N NEBRASKA AVENUE, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000027693 | MILS TO WILD CAR AUDIO LLC | EXPIRED | 2018-02-26 | 2023-12-31 | - | 12921 N NEBRASKA, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | RODRIGUEZ, CARLOS | - |
REINSTATEMENT | 2022-01-19 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 14513 north nebraska ave, suit 119, TAMPA, FL 33613 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 14513 north nebraska ave, suit 119, TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 12921 N NEBRASKA AVENUE, UNIT F, TAMPA, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000371740 | TERMINATED | 1000000960220 | HILLSBOROU | 2023-08-04 | 2043-08-09 | $ 6,658.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000440125 | TERMINATED | 1000000933626 | HILLSBOROU | 2022-09-08 | 2042-09-14 | $ 1,324.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-04 |
AMENDED ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2022-01-19 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-18 |
Florida Limited Liability | 2016-05-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State