Search icon

AUTOPLEX LLC - Florida Company Profile

Company Details

Entity Name: AUTOPLEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOPLEX 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: 21 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L19000136328
FEI/EIN Number 84-1935526

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

Address: 13720 N Nebraska ave, TAMPA, FL, 33613, US
Mail Address: 13720 N Nebraska ave, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campisi Justin Manager 7842 Hancock street, New Port Richey, FL, 34653
Campisi Eric J Manager 18524 Snowdonia Dr, Land O Lakes, FL, 34638
Campisi Justin J Agent 7842 Hancock street, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073907 AUTOPLEX ACTIVE 2023-06-19 2028-12-31 - 13720 N NEBRASKA AVE, TAMPA, FL, 33613
G22000095260 AUTOPLEX AUTO CARE ACTIVE 2022-08-11 2027-12-31 - 13720 N NEBRASKA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 13720 N Nebraska ave, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-08-10 13720 N Nebraska ave, TAMPA, FL 33613 -
REINSTATEMENT 2022-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 7842 Hancock street, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Campisi, Justin JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-08-13
REINSTATEMENT 2022-01-03
LC Amendment 2020-09-21
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State