Search icon

Q8 AUTO SALE LLC - Florida Company Profile

Company Details

Entity Name: Q8 AUTO SALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q8 AUTO SALE 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: 20 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: L19000049927
FEI/EIN Number 871909441

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

Address: 4389 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32207, US
Mail Address: 4060 PITTMAN DR, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-DHUFAIRI SUWAIDAN President 4060 PITTMAN DR, JACKSONVILLE, FL, 32207
SAYER JEHAN Y Manager 4060 PITTMAN DR, JACKSONVILLE, FL, 32207
Sayer Jehan Agent 4060 Pittman Dr, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
REGISTERED AGENT NAME CHANGED 2023-03-15 Sayer, Jehan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 4060 Pittman Dr, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2022-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-05-05 4389 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32207 -
LC AMENDMENT AND NAME CHANGE 2021-05-05 Q8 AUTO SALE LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 4389 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-04-13
REINSTATEMENT 2022-01-07
LC Amendment and Name Change 2021-05-05
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-07-22
Florida Limited Liability 2019-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State