Entity Name: | HANDLE CAR SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Aug 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L19000196154 |
FEI/EIN Number | 84-3430599 |
Address: | 4425 US HIGHWAY 1 S, ST AUGUSTINE, FL, 32086, US |
Mail Address: | 4970 LAZY OAKS WAY, ST CLOUD, FL, 34771, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDACKO DANIEL M | Agent | 4970 LAZY OAKS WAY, ST CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
HUDACKO DANIEL M | Authorized Member | 4970 LAZY OAKS WAY, ST CLOUD, FL, 34771 |
ROEBUCK JONATHAN D | Authorized Member | 4970 LAZY OAKS WAY, ST CLOUD, FL, 34771 |
WHITE BRADFORD NJR | Authorized Member | 4970 LAZY OAKS WAY, ST CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 4425 US HIGHWAY 1 S, STE 501, ST AUGUSTINE, FL 32086 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000288922 | TERMINATED | 1000000891368 | ST JOHNS | 2021-06-04 | 2041-06-09 | $ 8,574.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-24 |
Florida Limited Liability | 2019-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State