Entity Name: | AUTO CHASER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Aug 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000197651 |
FEI/EIN Number | 86-1911792 |
Address: | 271 sw north wakefield circle, port saint lucie, FL, 34953, US |
Mail Address: | 271 sw north wakefield circle, port saint lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARJOON MICHAEL G | Agent | 7491 NW 42 CT, LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
JONES MICHAEL DSR | Chief Executive Officer | 271 sw north wakefield circle, port saint lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
JONES AMANDA N | Manager | 271 sw north wakefield circle, port saint lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 271 sw north wakefield circle, port saint lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 271 sw north wakefield circle, port saint lucie, FL 34953 | No data |
LC NAME CHANGE | 2019-08-16 | AUTO CHASER LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-20 |
LC Name Change | 2019-08-16 |
ANNUAL REPORT | 2019-04-26 |
Florida Limited Liability | 2018-08-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State