Search icon

LOUIS AUTO BODY & REPAIR, LLC

Company Details

Entity Name: LOUIS AUTO BODY & REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L18000024153
FEI/EIN Number 82-4411400
Address: 3730 OLD WINTER GARDEN RD, ORLANDO, FL, 32805
Mail Address: 3730 OLD WINTER GARDEN RD, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS CARABALLO LUIS A Agent 3730 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Manager

Name Role Address
RIOS CARABALLO LUIS Manager 3730 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-16 RIOS CARABALLO, LUIS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657658 ACTIVE 1000001012705 ORANGE 2024-10-07 2044-10-23 $ 45,506.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000360408 ACTIVE 1000000893630 ORANGE 2021-07-09 2041-07-21 $ 1,771.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000257661 ACTIVE 1000000888776 ORANGE 2021-05-13 2041-05-26 $ 7,581.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000181903 ACTIVE 1000000883184 ORANGE 2021-04-08 2041-04-21 $ 17,782.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000327658 TERMINATED 1000000824343 ORANGE 2019-04-26 2039-05-08 $ 6,274.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-16
Florida Limited Liability 2018-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State