Search icon

ANGIE RYA AUTO REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: ANGIE RYA AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGIE RYA AUTO 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: 26 Jan 2022 (3 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: L22000047221
FEI/EIN Number 88-0588558

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

Address: 9743 W Hillsborough Ave, TAMPA, FL, 33615, US
Mail Address: 890 Durham Rd, BRANDON, NY, 11554, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABLACK AMELIA O Manager 890 Durhamn Rd, East Meadow, NY, 11554
ABLACK AMELIA O Agent 9743 W Hillsborough Ave, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016690 AAMCO TRANSMISSIONS & TOTAL CAR CARE ACTIVE 2022-02-09 2027-12-31 - 2759 CONCH HOLLOW DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 9743 W Hillsborough Ave, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 9743 W Hillsborough Ave, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-10-03 9743 W Hillsborough Ave, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2023-10-03 ABLACK, AMELIA O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
Florida Limited Liability 2022-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State