Search icon

A1 QUALITY AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: A1 QUALITY AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 QUALITY AUTO SALES 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: 05 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L17000206652
FEI/EIN Number 82-2478094

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

Address: 3554 OKEECHOBEE RD, FORT PIERCE, FL, 34947, US
Mail Address: 3554 OKEECHOBEE RD, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE ANDERSEN Manager 3554 OKEECHOBEE RD, FORT PIERCE, FL, 34947
THONY NERLANDE Assi 3554 OKEECHOBEE RD, FORT PIERCE, FL, 34947
ALEXANDRE ANDERSEN Agent 3554 OKEECHOBEE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 3554 OKEECHOBEE, UNIT 3, FORT PIERCE, FL 34947 -
LC NAME CHANGE 2023-11-29 A1 QUALITY AUTO SALES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 3554 OKEECHOBEE RD, UNIT 3, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2023-11-29 3554 OKEECHOBEE RD, UNIT 3, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2023-01-12 ALEXANDRE, ANDERSEN -
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-03-02 ANDY INSTRUMENTS L.L.C -
LC AMENDMENT AND NAME CHANGE 2021-01-19 ANDY INSTRUMENTS LLC -
AMENDMENT AND NAME CHANGE 2019-03-11 AUTO SOURCE PROS LLC -

Documents

Name Date
ANNUAL REPORT 2024-08-05
LC Name Change 2023-11-29
REINSTATEMENT 2023-01-12
LC Amendment and Name Change 2021-03-02
ANNUAL REPORT 2021-01-22
LC Amendment and Name Change 2021-01-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-12
Amendment and Name Change 2019-03-11
REINSTATEMENT 2018-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State