Search icon

OUR FAMILY MOBILE AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: OUR FAMILY MOBILE AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR FAMILY MOBILE AUTOMOTIVE 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: 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: 30 Mar 2020 (5 years ago)
Date of dissolution: 04 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L20000092467
FEI/EIN Number 85-0567476

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

Address: 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668, US
Mail Address: 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avelares RAYMOND c owne 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668
AVELARES RAYMOND C Agent 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042895 OUR FAMILY MOBILE AUTOMOTIVE LLC ACTIVE 2020-04-18 2025-12-31 - 13215 LUCILLE DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-04 - -
CHANGE OF MAILING ADDRESS 2022-03-15 6741 INDUSTRIAL AVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 6741 INDUSTRIAL AVE, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 6741 INDUSTRIAL AVE, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000482517 TERMINATED 1000000901692 PASCO 2021-09-14 2041-09-22 $ 8,256.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000156475 TERMINATED 1000000882774 PASCO 2021-04-01 2041-04-07 $ 3,191.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State