Search icon

AMERICAN AUTOS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN AUTOS 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: 10 Oct 2017 (8 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L17000210046
FEI/EIN Number 82-3056664

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

Address: 507 N DIXIE AVE, SUITE 2, FRUITLAND PARK, FL, 34731, US
Mail Address: 507 N DIXIE AVE, 2, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN AMIN Chief Executive Officer 423 HWY 466, Lady Lake, FL, 32159
HUSSEIN AMIN Agent 423 HWY 466, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139250 AUTO PARTS OF FLORIDA EXPIRED 2017-12-20 2022-12-31 - 507 N DIXIE AVE, SUITE 2, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 423 HWY 466, APT 17207, Lady Lake, FL 32159 -
LC AMENDMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 HUSSEIN, AMIN -
LC AMENDMENT 2017-10-16 - -
CHANGE OF MAILING ADDRESS 2017-10-16 507 N DIXIE AVE, SUITE 2, FRUITLAND PARK, FL 34731 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-31
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-04-12
LC Amendment 2017-10-20
LC Amendment 2017-10-16
Florida Limited Liability 2017-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State