Search icon

SCREAMING MOTORS PAINT & REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SCREAMING MOTORS PAINT & REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREAMING MOTORS PAINT & REPAIR 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: 11 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000127216
FEI/EIN Number 85-1061758

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

Address: 3615 LENOX AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 3615 LENOX AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL JOSE D Manager 3615 LENOX AVE, JACKSONVILLE, FL, 32254
CINTRON RODRIGUEZ JOMAR Manager 1591 LANE AVE. S APT. C118, JACKSONVILLE, FL, 32210
MARTINEZ NOEL Agent 3603 LENOX AVE., JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129147 SCREAMING MOTOR PAINT AND REPAIR LLC. ACTIVE 2020-10-05 2025-12-31 - 3615 LENOX AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 MARTINEZ, NOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-05 - -
LC DISSOCIATION MEM 2020-10-30 - -

Documents

Name Date
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-10-04
LC Amendment 2020-11-05
CORLCDSMEM 2020-10-30
Florida Limited Liability 2020-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State