Search icon

NATIONAL AUTO SERVICE L.L.C.

Company Details

Entity Name: NATIONAL AUTO SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L17000014614
FEI/EIN Number 81-5188185
Address: 4620 OLD LUCERNE PARK ROAD, UNIT 205, WINTER HAVEN, FL, 33881
Mail Address: 4620 OLD LUCERNE PARK ROAD, UNIT 205, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR RAMIREZ LUIS M Agent 4030 Vista Del Lago Dr, WINTER HAVEN, FL, 33881

Manager

Name Role Address
SALAZAR RAMIREZ LUIS M Manager 4030 Vista Del Lago Dr, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 4030 Vista Del Lago Dr, WINTER HAVEN, FL 33881 No data

Court Cases

Title Case Number Docket Date Status
F / R 550, L L C & F / R 3329, L L C VS NATIONAL AUTO SERVICE CENTERS, INC. 2D2014-0899 2014-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-015912-CI-019

Parties

Name F/ R 3329, L L C
Role Appellant
Status Active
Name F / R 550, L L C
Role Appellant
Status Active
Representations LEONARD S. ENGLANDER, ESQ., JOHN W. WAECHTER, ESQ., JASON M. ELLISON, ESQ., COURTNEY L. FERNALD, ESQ.
Name NATIONAL AUTO SERVICE L.L.C.
Role Appellee
Status Active
Representations MICHAEL J. STANTON, ESQ., STEPHEN O. COLE, ESQ., ANA JHONES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of F / R 550, L L C
Docket Date 2014-03-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of F / R 550, L L C
Docket Date 2014-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-02-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ order
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F / R 550, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State