Entity Name: | CARFAXTRAC AUTO PARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARFAXTRAC AUTO PARTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Chavez Franklin JSr. | Agent | 2796 Bergamot Lane, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000123910 | CHAP PERFORMANCE | ACTIVE | 2020-09-23 | 2025-12-31 | - | 28720 S DIESEL DR UNIT 11, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-30 | 10090 Intercom Drive, UNIT B4, Fort Myers, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2022-09-30 | 10090 Intercom Drive, UNIT B4, Fort Myers, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-30 | Chavez, Franklin J, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-30 | 2796 Bergamot Lane, NAPLES, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
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 |
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 Mar 2025
Sources: Florida Department of State