Search icon

ALLEN & HECTOR'S ELITE AUTO, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN & HECTOR'S ELITE AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN & HECTOR'S ELITE AUTO, 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: 01 May 2017 (8 years ago)
Document Number: L17000095795
FEI/EIN Number 82-1407787

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

Address: 1313 E. BAKER STREET, PLANT CITY, FL, 33563, US
Mail Address: 1313 E. BAKER STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODD JAMES A Manager 1313 E. BAKER STREET, PLANT CITY, FL, 33563
Cortes Hector Manager 1313 E. BAKER STREET, PLANT CITY, FL, 33563
ZOMESA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Zomesa, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 16132 CHURCHVIEW DR, 209E - F, LITHIA, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1313 E. BAKER STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-01-15 1313 E. BAKER STREET, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159838 ACTIVE 1000000983486 HILLSBOROU 2024-03-12 2044-03-20 $ 40,853.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State