Search icon

21AUTO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SPENCER DAVID S President 8015 INTERBAY BLVD, TAMPA, FL, 33616
SPENCER DAVID S Agent 8015 INTERBAY BLVD, TAMPA, FL, 33616

Fictitious Names

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

Events

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 -

Debts

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

Documents

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