Search icon

PROVISION AUTO SHIP L.L.C. - Florida Company Profile

Company Details

Entity Name: PROVISION AUTO SHIP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVISION AUTO SHIP L.L.C. 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: 28 Mar 2018 (7 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L18000079013
FEI/EIN Number 82-5085519

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

Address: 100 Northcliff Dr., Gulf Breeze, FL, 32561, US
Mail Address: 3025 Windward Cove Ct, Gulf Breeze, FL, 32563, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS Camilo L Manager 100 Northcliff Dr., Gulf Breeze, FL, 32561
VARGAS GABRIEL A Agent 100 Northcliff Dr., GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF MAILING ADDRESS 2021-02-24 100 Northcliff Dr., 152, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2021-02-24 VARGAS, GABRIEL A -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 100 Northcliff Dr., 152, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 100 Northcliff Dr., 152, Gulf Breeze, FL 32561 -
LC NAME CHANGE 2018-04-04 PROVISION AUTO SHIP L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-02-24
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-01-14
LC Name Change 2018-04-04
Florida Limited Liability 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State