Search icon

S.D.S. AUTOS, LLC - Florida Company Profile

Company Details

Entity Name: S.D.S. AUTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.D.S. AUTOS, 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: 21 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000176116
FEI/EIN Number 59-3060793

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

Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
Mail Address: PO BOX 19366, JACKSONVILLE, FL, 32245-9366, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS A. DANO Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
TOMM CHARLES B Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
NOBLE NANCY Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FRANCIS HARRY D Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
OKO SCOTT A Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
MORGAN JUDY Secretary 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
OKO SCOTT A Agent 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-02-09 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 -
CONVERSION 2016-09-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S34449. CONVERSION NUMBER 300000164433

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State