Search icon

RIGHTWAY AUTOMOTIVE CENTER LLC - Florida Company Profile

Company Details

Entity Name: RIGHTWAY AUTOMOTIVE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHTWAY AUTOMOTIVE CENTER 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: 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L17000131187
FEI/EIN Number 82-1871226

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

Address: 4126 OLD WINTER GARDEN RD, ORLANDO, FL, 32805, US
Mail Address: 4126 OLD WINTER GARDEN RD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEJANDRO Manager 4126 OLD WINTER GARDEN RD, ORLANDO, FL, 32805
Alexandre Diego M Manager 4126 OLD WINTER GARDEN RD, ORLANDO, FL, 32805
HERNANDEZ ALEJANDRO Agent 4126 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 4126 OLD WINTER GARDEN RD, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2022-01-14 HERNANDEZ , ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 4126 OLD WINTER GARDEN RD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-01-14 4126 OLD WINTER GARDEN RD, ORLANDO, FL 32805 -
LC AMENDMENT 2021-07-19 - -
LC AMENDMENT 2020-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274035 ACTIVE 1000000950743 ORANGE 2023-04-24 2043-06-13 $ 15,073.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000566275 ACTIVE 1000000938640 ORANGE 2022-12-12 2042-12-21 $ 52,355.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000642391 TERMINATED 1000000910139 DUVAL 2021-12-08 2041-12-15 $ 4,418.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000336341 TERMINATED 1000000893275 DUVAL 2021-06-30 2041-07-07 $ 2,565.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000378899 ACTIVE 1000000867285 ORANGE 2020-11-12 2040-11-25 $ 1,972.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
LC Amendment 2021-07-19
ANNUAL REPORT 2021-04-07
LC Amendment 2020-08-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State