Search icon

CAR ZOO AUTO SALES LLC

Company Details

Entity Name: CAR ZOO AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000142183
FEI/EIN Number 83-0858959
Address: 641 CLEARLAKE RD, 42, COCOA, FL, 32922, US
Mail Address: 19149 SKY RIDGE CIRCLE, BOCA RATON, FL, 33498, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY JENNEFER J Agent 19149 SKYRIDGE CIRCLE, BOCA RATON, FL, 33498

Manager

Name Role Address
RAMSEY JENNEFER J Manager 19149 SKYRIDGE CIRCLE, BOCA RATON, FL, 33498
Toliver Oscar Manager 641 CLEARLAKE RD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017824 CAR ZOO EXPIRED 2019-02-04 2024-12-31 No data 5601 BROADWAY, WEST PALM, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000399028 TERMINATED 1000000869559 BREVARD 2020-12-03 2040-12-09 $ 6,967.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000092328 TERMINATED 1000000813810 BREVARD 2019-01-30 2039-02-06 $ 2,383.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State