Search icon

DON'S AUTOMOTIVE SUPPLY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DON'S AUTOMOTIVE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON'S AUTOMOTIVE SUPPLY 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: 15 May 2017 (8 years ago)
Document Number: L17000107061
FEI/EIN Number 82-1554364

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

Address: 8501 EAST ADAMO DRIVE, Tampa, FL, 33619, US
Mail Address: 8501 EAST ADAMO DRIVE, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT DONALD Manager 8501 EAST ADAMO DRIVE, Tampa, FL, 33619
BRITT DONALD Agent 8501 EAST ADAMO DRIVE, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085966 RECYCLE URBAN ACTIVE 2023-07-21 2028-12-31 - 6706 N. 54TH ST, TAMPA, FL, 33610
G20000164223 RECYCLE GLOBAL SOLUTIONS ACTIVE 2020-12-28 2025-12-31 - P.O. BOX 47303, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 6706 N. 54th St, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6706 N. 54th St, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6706 N. 54th St, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2021-02-01 BRITT, DONALD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000760551 TERMINATED 1000000848172 HILLSBOROU 2019-11-12 2039-11-20 $ 3,669.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State