Search icon

AUTO SUMMIT LLC

Company Details

Entity Name: AUTO SUMMIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L22000485342
FEI/EIN Number 87-3240561
Address: 5800 FUNSTON ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5800 FUNSTON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO ANTONIO J Agent 5800 FUNSTON ST, HOLLYWOOD, FL, 33023

Authorized Member

Name Role Address
TRUJILLO ANTONIO J Authorized Member 5800 FUNSTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 5800 FUNSTON ST, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2023-03-24 5800 FUNSTON ST, HOLLYWOOD, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 5800 FUNSTON ST, HOLLYWOOD, FL 33023 No data
CONVERSION 2022-11-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P22000038379. CONVERSION NUMBER 900000232799

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000068036 (No Image Available) ACTIVE 1000001028596 BROWARD 2025-01-24 2045-01-29 $ 49,616.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000245611 ACTIVE 1000000989837 BROWARD 2024-04-19 2044-04-24 $ 84,549.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-01-21
Florida Limited Liability 2022-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State