Search icon

FL AUTO FINANCE & LEASE LLC

Company Details

Entity Name: FL AUTO FINANCE & LEASE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000132405
FEI/EIN Number 82-1888857
Address: 3800 Old Winter Garden Road #B, Orlando, FL 32805
Mail Address: 3800 Old Winter Garden Road #B, Orlando, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Basso, Fabiano Agent 3800 Old Winter Garden Road #B, Orlando, FL 32805

Manager

Name Role Address
Basso, Fabiano Manager 3800 Old Winter Garden Road #B, Orlando, FL 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-29 Basso, Fabiano No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 3800 Old Winter Garden Road #B, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2020-07-17 3800 Old Winter Garden Road #B, Orlando, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 3800 Old Winter Garden Road #B, Orlando, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000707737 TERMINATED 1000000799839 ORANGE 2018-10-09 2038-10-24 $ 582.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-29
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-07-17
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-10-23
AMENDED ANNUAL REPORT 2018-08-13
AMENDED ANNUAL REPORT 2018-06-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State