Search icon

ORLANDO'S FINEST AUTO BODY AND COLLISION LLC

Company Details

Entity Name: ORLANDO'S FINEST AUTO BODY AND COLLISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000017894
FEI/EIN Number 61-1815797
Address: 4437 Old Winter Garden rd, B, ORLANDO, FL 32811
Mail Address: 4437 Old Winter garden rd, B, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAKSH, AMEER Agent 4318 COLONY WAY, ORLANDO, FL 32808

Manager

Name Role Address
BAKSH, AMEER Manager 4318 COLONY WAY, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104191 ORLANDO'S FINEST AUTO SALES AND USED CARS EXPIRED 2018-09-21 2023-12-31 No data 4437 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 4437 Old Winter Garden rd, B, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2019-09-25 4437 Old Winter Garden rd, B, ORLANDO, FL 32811 No data
LC NAME CHANGE 2018-12-17 ORLANDO'S FINEST AUTO BODY AND COLLISION LLC No data
REINSTATEMENT 2018-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-19 BAKSH, AMEER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000230387 ACTIVE 1000000886797 ORANGE 2021-04-27 2041-05-12 $ 99.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000505214 TERMINATED 1000000787959 ORANGE 2018-06-29 2038-07-18 $ 1,642.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-09-25
LC Name Change 2018-12-17
REINSTATEMENT 2018-10-19
Florida Limited Liability 2017-01-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State