Search icon

TMC AUTO COLLISION LLC

Company Details

Entity Name: TMC AUTO COLLISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000145628
FEI/EIN Number 83-0678082
Address: 7111 NORTON AVE, BAY #8, WEST PALM BEACH, FL 33405
Mail Address: 7111 NORTON AVE, BAY #8, WEST PALM BEACH, FL 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ, AVELINO Agent 7111 NORTON AVE, BAY #8, WEST PALM BEACH, FL 33405

Manager

Name Role Address
VELAZQUEZ MALAVE, RADAMES Manager 1530 MERRIMACK PKWY, LAKELAND, FL 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057935 FLEX AUTO SALE ACTIVE 2020-05-26 2025-12-31 No data 7111 NORTON AVE, BAY 8, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 7111 NORTON AVE, BAY #8, WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 2019-10-03 7111 NORTON AVE, BAY #8, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2019-10-03 VELAZQUEZ, AVELINO No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 7111 NORTON AVE, BAY #8, WEST PALM BEACH, FL 33405 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-10-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000227759 ACTIVE 1000000818451 PALM BEACH 2019-03-06 2039-03-27 $ 2,860.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-24
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-03
LC Amendment 2018-10-19
Florida Limited Liability 2018-06-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State