Search icon

MILD TO WILD CAR AUDIO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Rodriguez Carlos President 14513 N Nebraska Ave., Tampa, FL, 33613
RODRIGUEZ CARLOS Agent 12921 N NEBRASKA AVENUE, TAMPA, FL, 33612

Fictitious Names

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

Events

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 -

Debts

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

Documents

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