Entity Name: | J & D AUTO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & D AUTO USA, 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: | 02 Dec 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | L16000219162 |
FEI/EIN Number |
81-4620905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 Cypress Gardens Blvd., Winter Haven, FL, 33880, US |
Mail Address: | 460 Cypress Gardens Blvd., winter haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arcila Posada Jaime H | Manager | 460 Cypress Gardens Blvd., Winter Haven, FL, 33880 |
Bustamante Palacio Luz E | Manager | 460 Cypress Gardens Blvd., Winter Haven, FL, 33880 |
Arcila Posada Jaime H | Agent | 460 Cypress Gardens Blvd., Winter Haven, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000044805 | EMOTION AUTO SALES | ACTIVE | 2022-04-08 | 2027-12-31 | - | 460 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-08 | Arcila Posada, Jaime Humberto | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 460 Cypress Gardens Blvd., Winter Haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 460 Cypress Gardens Blvd., Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 460 Cypress Gardens Blvd., Winter Haven, FL 33880 | - |
LC AMENDMENT | 2017-06-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000431450 | ACTIVE | 1000001001570 | POLK | 2024-07-02 | 2044-07-10 | $ 16,545.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-08-01 |
AMENDED ANNUAL REPORT | 2022-06-03 |
AMENDED ANNUAL REPORT | 2022-04-15 |
AMENDED ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2022-01-06 |
Reg. Agent Resignation | 2021-12-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State