Search icon

AUTO MATE MOTOR CARS LLC - Florida Company Profile

Company Details

Entity Name: AUTO MATE MOTOR CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO MATE MOTOR CARS 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 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L17000024231
FEI/EIN Number 81-5174458

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

Address: 409 OLD HWY 50, MINNEOLA, FL, 34715, US
Mail Address: 409 OLD HWY 50, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO RUSSELL Manager 409 OLD HWY 50, MINNEOLA, FL, 34715
CORDERO RUSSELL Agent 409 OLD HWY 50, MILLEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 409 OLD HWY 50, UNIT #C, MILLEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-05-06 409 OLD HWY 50, UNIT #C, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 409 OLD HWY 50, UNIT #C, MINNEOLA, FL 34715 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-07 - -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 CORDERO, RUSSELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-01-30 AUTO MATE MOTOR CARS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000335400 ACTIVE 1000000892520 ORANGE 2021-06-28 2041-07-07 $ 1,874.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-10
LC Amendment 2019-01-07
REINSTATEMENT 2018-10-06
LC Amendment and Name Change 2018-01-30
LC Amendment 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State