Search icon

NOTICE'S AUTOMOTIVE SALES & SERVICE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NOTICE'S AUTOMOTIVE SALES & SERVICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOTICE'S AUTOMOTIVE SALES & SERVICE CENTER, 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: 07 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L16000206083
FEI/EIN Number 81-4342931

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

Address: 1390 CLEARMONT STREET N.E., PALM BAY, FL, 32905, US
Mail Address: 1390 CLEARMONT STREET N.E., PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNIE MARIA SCARLETT NOTICE Manager 142 MABRY STREET, SEBASTIAN, FL, 32958
NOTICE ALVIN A Chief Executive Officer 142 MABRY STREET, SEBASTIAN, FL, 32958
NOTICE ALVIN AINSLEY Agent 142 MABRY STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1390 CLEARMONT STREET N.E., SUITE A, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2017-01-08 1390 CLEARMONT STREET N.E., SUITE A, PALM BAY, FL 32905 -
LC AMENDMENT AND NAME CHANGE 2016-12-02 NOTICE'S AUTOMOTIVE SALES & SERVICE CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State