Search icon

TAMPA BAY LUXURY AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY LUXURY AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY LUXURY AUTO SALES, 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: 01 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000033446
FEI/EIN Number 83-3027509

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

Address: 2462 East Michigan St, orlando, FL, 32806, US
Mail Address: 1102 Frazier ave, orlando, FL, 32811, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
magee aisha howner Manager 1102 Frazier ave, orlando, FL, 32811
Magee Aisha H Agent 1102 Frazier ave, orlando, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1102 Frazier ave, orlando, FL 32811 -
REINSTATEMENT 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2462 East Michigan St, suite106, orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-03-08 2462 East Michigan St, suite106, orlando, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 Magee, Aisha H -
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-05-09 TAMPA BAY LUXURY AUTO SALES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000143265 TERMINATED 1000000918660 PASCO 2022-03-15 2042-03-23 $ 994.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-03-08
REINSTATEMENT 2021-04-27
LC Amendment and Name Change 2019-05-09
Florida Limited Liability 2019-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State