Entity Name: | 21AUTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
21AUTO LLC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Sep 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2024 (8 months ago) |
Document Number: | L18000213750 |
FEI/EIN Number |
83-1988524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8015 INTERBAY BLVD, TAMPA, FL, 33616, US |
Mail Address: | 8015 INTERBAY BLVD, TAMPA, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER DAVID S | President | 8015 INTERBAY BLVD, TAMPA, FL, 33616 |
SPENCER DAVID S | Agent | 8015 INTERBAY BLVD, TAMPA, FL, 33616 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000043840 | 21AUTO | EXPIRED | 2019-04-05 | 2024-12-31 | - | 5004 E FOWLER AVE STE C-332, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-07 | 8015 INTERBAY BLVD, TAMPA, FL 33616 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-07 | SPENCER, DAVID S | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-07 | 8015 INTERBAY BLVD, TAMPA, FL 33616 | - |
REINSTATEMENT | 2024-07-07 | - | - |
CHANGE OF MAILING ADDRESS | 2024-07-07 | 8015 INTERBAY BLVD, TAMPA, FL 33616 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-18 | 21AUTO LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000082871 | ACTIVE | 1000000858730 | HILLSBOROU | 2020-01-31 | 2030-02-05 | $ 621.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000082855 | ACTIVE | 1000000858728 | HILLSBOROU | 2020-01-31 | 2040-02-05 | $ 1,343.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-07 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment and Name Change | 2019-09-18 |
ANNUAL REPORT | 2019-02-14 |
Florida Limited Liability | 2018-09-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State