Search icon

ABOVE & BEYOND AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: ABOVE & BEYOND AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOVE & BEYOND AUTOMOTIVE 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: 28 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2021 (4 years ago)
Document Number: L19000001781
FEI/EIN Number 84-1729693

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

Address: 9241 Venezia Plantation Dr, Orlando, FL, 32829, US
Mail Address: 9241 Venezia Plantation Dr, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Emmanuel Manager 9241 Venezia Plantation Dr, Orlando, FL, 32829
TAYLOR EMMANUEL Agent 9241 Venezia Plantation Dr, Orlando, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057274 ABOVE AND BEYOND AUTOMOTIVE LLC EXPIRED 2019-05-13 2024-12-31 - 1441 AMBASSADOR AVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 9241 Venezia Plantation Dr, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2024-11-18 9241 Venezia Plantation Dr, Orlando, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-10 9241 Venezia Plantation Dr, Orlando, FL 32829 -
REGISTERED AGENT NAME CHANGED 2022-04-27 TAYLOR, EMMANUEL -
REINSTATEMENT 2021-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-08-10
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-17
Florida Limited Liability 2018-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State