Search icon

AUTO TAG AGENCY & MORE LLC - Florida Company Profile

Company Details

Entity Name: AUTO TAG AGENCY & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO TAG AGENCY & MORE 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: 10 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000355652
FEI/EIN Number 85-4100716

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

Address: 9725 POPULAR ST., TAMPA, FL, 33635, US
Mail Address: 9725 POPULAR ST., TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO MERILYN M Authorized Member 9725 POPULAR ST., TAMPA, FL, 33635
Camacho Merilyn M Agent 9725 POPULAR ST., TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013968 FLOW DEMBOW TRANSPORTS ACTIVE 2023-01-30 2028-12-31 - 9725 POPULAR ST, TAMPA, FL, 33635
G21000039148 DRIVE-BY AUTO SALES ACTIVE 2021-03-21 2026-12-31 - 9725 POPULAR ST, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 Camacho, Merilyn M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9725 POPULAR ST., TAMPA, FL 33635 -
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-11
Florida Limited Liability 2020-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State