Search icon

AUTOSNAP LLC - Florida Company Profile

Company Details

Entity Name: AUTOSNAP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOSNAP 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: 29 Jul 2016 (9 years ago)
Date of dissolution: 21 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2024 (5 months ago)
Document Number: L16000142873
FEI/EIN Number 81-3454166

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

Address: 1300 Abby Crescent Lane, Clearwater, FL, 33759, US
Mail Address: 1300 Abby Crescent Lane, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson David Owne 1300 Abby Crescent Lane, Clearwater, FL, 33759
Wilson David Agent 1300 Abby Crescent Lane, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 1300 Abby Crescent Lane, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 1300 Abby Crescent Lane, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-05-14 1300 Abby Crescent Lane, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2024-05-14 Wilson, David -
REINSTATEMENT 2024-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-21
STATEMENT OF FACT 2024-06-06
AMENDED ANNUAL REPORT 2024-05-14
REINSTATEMENT 2024-04-20
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State