Search icon

KISMET AUTO SALES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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