Search icon

P1 AUTO BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: P1 AUTO BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P1 AUTO BROKERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2018 (7 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L18000237779
FEI/EIN Number 83-2487347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14078 N. Florida Avenue, TAMPA, FL, 33613, US
Mail Address: 14078 Florida Avenue, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JANIECE N Manager 4341 WASHINGTON BOULEVARD, SAINT LOUIS, MO, 63108
WILLIAMS JAMES Manager 1717 EAST BUSCH BLVD, TAMPA, FL, 33612
STEWART JANIECE Agent 14078 N. Florida Avenue, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 14078 N. Florida Avenue, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2021-01-27 14078 N. Florida Avenue, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 14078 N. Florida Avenue, TAMPA, FL 33613 -
LC AMENDMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 STEWART, JANIECE -
LC AMENDMENT 2018-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000183376 ACTIVE 1000000950185 HILLSBOROU 2023-04-20 2043-04-26 $ 574.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000300279 ACTIVE 1000000926102 HILLSBOROU 2022-06-14 2042-06-22 $ 1,396.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000157869 ACTIVE 1000000919628 HILLSBOROU 2022-03-24 2042-03-30 $ 19,724.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000021745 ACTIVE 1000000870765 HILLSBOROU 2020-12-30 2041-01-20 $ 5,302.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
LC Amendment 2019-04-30
ANNUAL REPORT 2019-01-09
LC Amendment 2018-11-27
Florida Limited Liability 2018-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State