Search icon

AUTOSPOT CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AUTOSPOT CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOSPOT CENTRAL FLORIDA, 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 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000236330
FEI/EIN Number 82-3347394

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

Mail Address: 3956 W Town Center Blvd, Orlando, FL, 32837, US
Address: 18580 E Colonial Dr, Orlando, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MILAGROS Manager 3956 W Town Center Blvd, Orlando, FL, 32837
PEREZ MILAGROS Agent 3956 W Town Center Blvd, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 3956 W Town Center Blvd, PMB 116, Orlando, FL 32837 -
REINSTATEMENT 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 18580 E Colonial Dr, Unit 14-1, Orlando, FL 32820 -
CHANGE OF MAILING ADDRESS 2022-04-01 18580 E Colonial Dr, Unit 14-1, Orlando, FL 32820 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-05-09 PEREZ, MILAGROS -
LC AMENDMENT AND NAME CHANGE 2019-05-09 AUTOSPOT CENTRAL FLORIDA, LLC -

Documents

Name Date
REINSTATEMENT 2022-04-01
ANNUAL REPORT 2020-03-26
LC Amendment 2019-07-15
LC Amendment and Name Change 2019-05-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State