Search icon

DEPENDABLE AUTO & EQUIPMENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: DEPENDABLE AUTO & EQUIPMENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEPENDABLE AUTO & EQUIPMENT CARE, 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: 08 Mar 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000110426
FEI/EIN Number 86-2698839

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

Address: 3404 US 92 East, PLANT CITY, FL, 33566, US
Mail Address: 3404 US 92 East, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSKAY MICHAEL R Managing Member 6021 MORNINGDALE AVE, MULBERRY, FL, 33813
GUSKAY MICHAEL R Agent 6021 MORNINGDALE AVE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066662 DAEC, LLC ACTIVE 2021-05-16 2026-12-31 - 6021 MORNINGDALE AVE, LAKELAND, FL, 33813
G21000066370 DEPENDABLE LAWN EQUIPMENT, LLC ACTIVE 2021-05-14 2026-12-31 - 1525 NORTH CHURCH AVENUE, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 3404 US 92 East, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2023-01-26 3404 US 92 East, PLANT CITY, FL 33566 -
REINSTATEMENT 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 GUSKAY, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-29 - -

Documents

Name Date
REINSTATEMENT 2022-10-31
LC Amendment 2021-10-29
Florida Limited Liability 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State