Search icon

ABSOLUTE AUTO SALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE AUTO SALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE AUTO SALES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000111978
FEI/EIN Number 82-1633621

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

Address: 1425 SW 1ST CT, POMPANO BEACH, FL, 33069, US
Mail Address: 5719 Flamingo Dr, Cape Coral, FL, 33904, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUTAKOV PAVEL Authorized Member 10330 BUENNA VENTURA DRIVE, BOCA RATON, FL, 33498
KRUTAKOV PAVEL Agent 1425 SW 1ST CT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-29 1425 SW 1ST CT, # 25, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1425 SW 1ST CT, # 25, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1425 SW 1ST CT, # 25, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-06-10 KRUTAKOV, PAVEL -
LC AMENDMENT 2020-02-28 - -

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-01-06
ANNUAL REPORT 2020-06-10
LC Amendment 2020-02-28
LC Amendment 2019-07-02
LC Amendment 2019-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
LC Amendment 2017-07-26
Florida Limited Liability 2017-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State