Search icon

ENZO AUTO SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ENZO AUTO SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENZO AUTO SERVICE 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: 14 Oct 2019 (6 years ago)
Document Number: L19000258098
FEI/EIN Number 84-3636326

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

Address: 880 MAGUIRE ROAD, OCOEE, FL, 34761, US
Mail Address: 400 S Cumberland Ave, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pons Casal de Rey Thiago Agent 400 S Cumberland Ave, OCOEE, FL, 34761
PONS CASAL DE REY THIAGO Manager 400 S Cumberland Ave, OCOEE, FL, 34761
NASCIMENTO MICHELLE Auth 400 S Cumberland Ave, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054264 ENZO AUTO SALES ACTIVE 2024-04-23 2029-12-31 - 880 MAGUIRE RD UNIT B & C, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Pons Casal de Rey, Thiago -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 880 MAGUIRE ROAD, #B and #C, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2021-03-15 880 MAGUIRE ROAD, #B and #C, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 400 S Cumberland Ave, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State