Search icon

J.A.K.S. AUTOMOTIVE ENTERPRISE LLC. - Florida Company Profile

Company Details

Entity Name: J.A.K.S. AUTOMOTIVE ENTERPRISE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.A.K.S. AUTOMOTIVE ENTERPRISE 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: 19 Aug 2019 (6 years ago)
Document Number: L19000206497
FEI/EIN Number 84-2768931

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

Address: 201 S. 78TH ST, TAMPA, FL, 33619, US
Mail Address: 201 S. 78TH ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT ANTHONY E Authorized Member 201 S. 78TH ST, TAMPA, FL, 33619
Scott Sandra co 201 S. 78TH ST, TAMPA, FL, 33619
Scott Sandra o 201 S. 78TH ST, TAMPA, FL, 33619
SCOTT ANTHONY E Agent 201 S. 78TH ST, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098474 BIG 3 DIESEL & AUTOMOTIVE REPAIR ACTIVE 2024-08-19 2029-12-31 - 201 S. 78TH ST, TAMPA, FL, 33619
G20000058467 BIG 3 DIESEL GAS & MARINE REPAIR ACTIVE 2020-05-27 2025-12-31 - 201 S. 78TH ST, TAMPA, FL, 33619
G19000097992 BIG 3 DIESEL REPAIR & QUICK LANE EXPIRED 2019-09-06 2024-12-31 - 10207 BENEVA DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 201 S. 78TH ST, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 201 S. 78TH ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-05-27 201 S. 78TH ST, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239440 ACTIVE 1000000988094 HILLSBOROU 2024-04-17 2044-04-24 $ 8,279.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000089183 ACTIVE 1000000979216 HILLSBOROU 2024-02-05 2044-02-14 $ 58,099.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-27
Florida Limited Liability 2019-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State