Search icon

FAMOUS AUTOMOTIVE & TIRE CENTER LLC

Company Details

Entity Name: FAMOUS AUTOMOTIVE & TIRE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L18000073943
FEI/EIN Number 32-0561212
Address: 5717 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32216, US
Mail Address: 9962 San Jose Blvd, JACKSONVILLE, FL, 32257, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AKEL JAMEEL Agent 9962 San Jose Blvd, Jacksonville, FL, 32256

Manager

Name Role Address
AKEL JAMEEL Manager 9962 San Jose Blvd, JACKSONVILLE, FL, 32257
FAKHOURI JERRY Manager 9962 San Jose Blvd, JACKSONVILLE, FL, 32257
AKEL ANDY Manager 9962 San Jose Blvd, JACKSONVILLE, FL, 32257
FAKHOURI KAMAL Manager 9962 San Jose Blvd, JACKSONVILLE, FL, 32257
AKEL MICHAEL Manager 9962 San Jose Blvd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-18 5717 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 9962 San Jose Blvd, Jacksonville, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721090 (No Image Available) ACTIVE 1000001019117 DUVAL 2024-11-05 2044-11-13 $ 45,965.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000721090 ACTIVE 1000001019117 DUVAL 2024-11-05 2044-11-13 $ 45,965.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State