Search icon

ALL AUTO TAGS & TITLES SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ALL AUTO TAGS & TITLES SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AUTO TAGS & TITLES SERVICE, 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: 12 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L19000101716
FEI/EIN Number 83-4524927

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

Address: 4270 SW 64TH AVE, DAVIE, FL, 33314, US
Mail Address: 4270 SW 64TH AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSERLY VICTORIA L President 4270 SW 64TH AVE, DAVIE, FL, 33314
Messerly Victoria L Manager 4270 SW 64TH AVE, DAVIE, FL, 33314
MESSERLY VICTORIA L Agent 4270 SW 64th AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 4270 SW 64th AVE, DAVIE, FL 33314 -
LC REVOCATION OF DISSOLUTION 2023-05-12 - -
LC AMENDMENT 2023-05-12 - -
VOLUNTARY DISSOLUTION 2023-03-31 - -
CHANGE OF MAILING ADDRESS 2023-03-13 4270 SW 64TH AVE, DAVIE, FL 33314 -
LC AMENDMENT 2021-02-16 - -
LC AMENDMENT 2020-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 4270 SW 64TH AVE, DAVIE, FL 33314 -
LC AMENDMENT 2019-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-15
LC Revocation of Dissolution 2023-05-12
LC Amendment 2023-05-12
VOLUNTARY DISSOLUTION 2023-03-31
STATEMENT OF FACT 2023-03-17
AMENDED ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State