Search icon

CARFAXTRAC AUTO PARTS, LLC

Company Details

Entity Name: CARFAXTRAC AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: L16000145948
FEI/EIN Number 81-3493233
Address: 10090 Intercom Drive, Fort Myers, FL, 33913, US
Mail Address: 10090 Intercom Drive, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Chavez Franklin JSr. Agent 2796 Bergamot Lane, NAPLES, FL, 34120

Manager

Name Role Address
Pajares Moreno VSr. Manager 3311 Golden Gate Blvd East, NAPLES, FL, 34120
CHAVEZ FRANKLIN JSr. Manager 2796 BERGAMOT LANE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123910 CHAP PERFORMANCE ACTIVE 2020-09-23 2025-12-31 No data 28720 S DIESEL DR UNIT 11, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 10090 Intercom Drive, UNIT B4, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2022-09-30 10090 Intercom Drive, UNIT B4, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2022-09-30 Chavez, Franklin J, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 2796 Bergamot Lane, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458364 TERMINATED 1000000964402 LEE 2023-09-19 2043-09-27 $ 3,368.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000627913 TERMINATED 1000000908504 LEE 2021-11-24 2041-12-08 $ 10,125.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-08-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State