Search icon

AUTOMOTIVE TRANSPORT L.L.C. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE TRANSPORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMOTIVE TRANSPORT L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000224971
FEI/EIN Number 84-2817338

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

Address: 727 cheston street, New Smyrna Beach, FL, 32168, US
Mail Address: 727 cheston street, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON JASON Manager 6113 OXBOW BEND LANE, PORT ORANGE, FL, 32128
ALLISON JASON J Agent 3776 W International Speedway Blvd, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115600 ELITE WRECKER OF DAYTONA EXPIRED 2019-10-24 2024-12-31 - 6113 OXBOX BEND LANE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 727 cheston street, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-08-19 727 cheston street, New Smyrna Beach, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 3776 W International Speedway Blvd, Daytona Beach, FL 32124 -
REGISTERED AGENT NAME CHANGED 2020-10-07 ALLISON, JASON J -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000016848 ACTIVE 2023 41673 COCI VOLUSIA COUNTY COURT 2024-01-09 2029-01-09 $45869.92 FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506
J22000474330 ACTIVE 2021-CC-15920 CTY CT 9TH JUD ORANGE CTY FL 2022-09-14 2027-10-06 $34,534.30 LYNCH OIL COMPANY, INC., PO BOX 450669, KISSIMMEE, FL 34745

Documents

Name Date
ANNUAL REPORT 2021-08-24
REINSTATEMENT 2020-10-07
Florida Limited Liability 2019-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State