Search icon

N & A AUTO SERVICE CENTER LLC - Florida Company Profile

Company Details

Entity Name: N & A AUTO SERVICE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & A AUTO SERVICE 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: 19 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000258300
FEI/EIN Number 82-3757261

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

Address: 1222 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
Mail Address: 1222 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAM SHARMILLA MRS Manager 2478 Park Ridge Street, Apopka, FL, 32712
SAM ROY HMR Agent 2478 Park Ridge Street, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140523 TUFFY TIRE AND AUTO EXPIRED 2017-12-22 2022-12-31 - 1222 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 2478 Park Ridge Street, Apopka, FL 32712 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 SAM, ROY H, MR -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-11-05
Florida Limited Liability 2017-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State