Entity Name: | KISMET AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KISMET AUTO SALES 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: | 31 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | L16000200234 |
FEI/EIN Number |
81-4330054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8256 COMMERCIAL WAY, Weeki Wachee, FL, 34613, US |
Mail Address: | 8256 COMMERCIAL WAY, Weeki Wachee, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGIORGIO ROBERT | Authorized Member | 8256 Commercial way, Weeki Wachee, FL, 34613 |
Di Giorgio Robert A | Agent | 8256 COMMERCIAL WAY, Weeki Wachee, FL, 34613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000082057 | ELLAS AUTO SALES | EXPIRED | 2017-08-01 | 2022-12-31 | - | 3286 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
G17000063690 | PASCO AUTO LENDING | EXPIRED | 2017-06-08 | 2022-12-31 | - | 3286 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-15 | 8256 COMMERCIAL WAY, Weeki Wachee, FL 34613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-15 | 8256 COMMERCIAL WAY, Weeki Wachee, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2020-03-15 | 8256 COMMERCIAL WAY, Weeki Wachee, FL 34613 | - |
LC AMENDMENT | 2020-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Di Giorgio, Robert Anthony | - |
LC AMENDMENT | 2019-03-12 | - | - |
LC AMENDMENT | 2017-11-16 | - | - |
LC STMNT OF RA/RO CHG | 2017-11-06 | - | - |
LC AMENDMENT | 2017-08-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000092480 | TERMINATED | 1000000874929 | HERNANDO | 2021-01-29 | 2041-03-03 | $ 2,793.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
LC Amendment | 2024-12-20 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-15 |
LC Amendment | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
LC Amendment | 2019-03-12 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State