Search icon

WINNERS CHOICE AUTO OUTLET LLC

Company Details

Entity Name: WINNERS CHOICE AUTO OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2019 (5 years ago)
Document Number: L19000209307
FEI/EIN Number 84-2815016
Address: 575B N US HIGHWAY 1792, LONGWOOD, FL, 32750, US
Mail Address: 575B N US HIGHWAY 1792, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
BRIGHT LIGHT CONSULTING LLC Agent

Chief Executive Officer

Name Role Address
GAINES FREDDIE LIII Chief Executive Officer 575B N US HIGHWAY 1792, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 575B N US HIGHWAY 1792, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2023-03-24 575B N US HIGHWAY 1792, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383034 ACTIVE 1000000959511 SEMINOLE 2023-07-31 2043-08-16 $ 9,868.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000382747 ACTIVE 1000000958475 SEMINOLE 2023-07-21 2043-08-16 $ 17,140.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000434896 ACTIVE 1000000931631 SEMINOLE 2022-08-24 2042-09-14 $ 20,575.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
Florida Limited Liability 2019-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State