Search icon

ONE STOP AUTO PROS LLC - Florida Company Profile

Company Details

Entity Name: ONE STOP AUTO PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP AUTO PROS 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: 19 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000290767
FEI/EIN Number 83-2918406

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

Address: 641 Clearlake Rd., ORLANDO, FL, 32922, US
Mail Address: 2020 CORNER MEADOW CIRCLE, ORLANDO, FL, 32820, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MATTHEW A Authorized Member 2216 MOUNT VERNON STREET, ORLANDO, FL, 32803
WHITE MATTHEW Agent 2020 CORNER MEADOW CIRCLE, ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052293 OPTIC VISIONZ ACTIVE 2021-04-15 2026-12-31 - 2216 MOUNT VERNON ST, ORLANDO, FL, 32803-4910

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 641 Clearlake Rd., UNIT 40, ORLANDO, FL 32922 -
LC AMENDMENT AND NAME CHANGE 2021-09-09 ONE STOP AUTO PROS LLC -
CHANGE OF MAILING ADDRESS 2021-09-09 641 Clearlake Rd., UNIT 40, ORLANDO, FL 32922 -
REGISTERED AGENT NAME CHANGED 2021-09-09 WHITE, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 2020 CORNER MEADOW CIRCLE, ORLANDO, FL 32820 -
LC AMENDMENT 2019-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000627269 ACTIVE 1000000907888 ORANGE 2021-11-17 2041-12-08 $ 302.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-05
LC Amendment and Name Change 2021-09-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
LC Amendment 2019-02-04
Florida Limited Liability 2018-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State