Search icon

EXPERTCAR LLC - Florida Company Profile

Company Details

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

EXPERTCAR 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: 05 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: L19000149283
FEI/EIN Number 84-2116354

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

Mail Address: 3469 W VINE ST, KISSIMMEE, FL, 34741, US
Address: 5629 EDGEWATER DR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS MIGUEL Manager 8217 US HWY 98 N, LAKELAND, FL, 33809
POLONIATO HELON Manager 8217 US HWY 98 N, LAKELAND, FL, 33809
CARDENAS MIGUEL Agent 2661 OLD DIXIE HWY, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057118 DRIVEME RENTA CAR ACTIVE 2022-05-05 2027-12-31 - 2661 OLD DIXIE HWY UNIT D, KISSIMMEE, US, 34744
G20000118397 EXPERTCAR AUTO SALES ACTIVE 2020-09-11 2025-12-31 - 2661 OLD DIXIE HWY UNIT D, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 5629 EDGEWATER DR, SUITE A, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-10-16 5629 EDGEWATER DR, SUITE A, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2661 OLD DIXIE HWY, SUITE C, KISSIMMEE, FL 34744 -
LC AMENDMENT 2023-07-28 - -
REGISTERED AGENT NAME CHANGED 2021-04-06 CARDENAS, MIGUEL -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-09-01
LC Amendment 2023-07-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State