Search icon

SUPREME AUTO & FINANCE LLC - Florida Company Profile

Company Details

Entity Name: SUPREME AUTO & FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME AUTO & FINANCE 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: 20 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L19000132514
FEI/EIN Number 84-1900816

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

Address: 7727 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 7727 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSANI ARSHIA Manager 4658 SUNBEAM STATION COURT, JACKSONVILLE, FL, 32258
MADHOOSH ABDUL R Manager 2551 COACHMAN LAKES DR, JACKSONVILLE, FL, 32246
Mohammad Ibrahimi Manager 3544 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224
HASSANI ARSHIA Agent 7727 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 7727 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2022-10-07 HASSANI, ARSHIA -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 7727 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2022-10-07 - -
CHANGE OF MAILING ADDRESS 2022-10-07 7727 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2019-12-04 SUPREME AUTO & FINANCE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-07
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-12-04
Florida Limited Liability 2019-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State