Search icon

J & M CARS ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: J & M CARS ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & M CARS ORLANDO, 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: 12 Feb 2018 (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: L18000038658
FEI/EIN Number 82-4425413

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

Address: 4125 NEPTUNE RD, ST. CLOUD, FL, 34769, US
Mail Address: 4125 NEPTUNE RD, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA FILHO JOAO H Authorized Member 12043 IMAGINARY WAY, ORLANDO, FL, 32835
DA SILVA FILHO JOAO H Agent 4125 NEPTUNE RD, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079925 AUTO A DREAM.COM EXPIRED 2018-07-25 2023-12-31 - 11300 CITRA CIR 2202, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 4125 NEPTUNE RD, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2022-05-02 DA SILVA FILHO, JOAO H -
CHANGE OF MAILING ADDRESS 2020-07-10 4125 NEPTUNE RD, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 4125 NEPTUNE RD, ST. CLOUD, FL 34769 -
LC AMENDMENT 2020-03-02 - -
LC AMENDMENT 2020-01-14 - -
LC AMENDMENT 2019-11-05 - -
LC DISSOCIATION MEM 2019-08-05 - -
LC AMENDMENT 2019-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000509182 ACTIVE 1000000966952 OSCEOLA 2023-10-20 2033-10-25 $ 1,302.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000198535 ACTIVE 1000000884547 ORANGE 2021-04-20 2031-04-28 $ 414.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-03
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-11
LC Amendment 2020-03-02
ANNUAL REPORT 2020-01-22
LC Amendment 2020-01-14
LC Amendment 2019-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State