Search icon

AUTOLIFE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AUTOLIFE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOLIFE SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2023 (2 years ago)
Document Number: L23000252033
FEI/EIN Number 93-2081651

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

Address: 11784 BOGGY CREEK RD, ORLANDO, FL, 32824, US
Mail Address: 1621 MARINA LAKE DR, KISSIMMEE, FL, 34744, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MORALES LUIS A Manager 621 MARINA LAKE DR, KISSIMMEE, FL, 34744
FLORES MORALES LUIS A Agent 1621 MARINA LAKE DR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2025-01-15 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2025-01-15 FLORES, EDUARDO -
REGISTERED AGENT NAME CHANGED 2024-05-03 FLORES MORALES, LUIS ANDRES -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 11784 BOGGY CREEK RD, LOT 2 STE E, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-04-17 11784 BOGGY CREEK RD, LOT 2 STE E, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1621 MARINA LAKE DR, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632537 TERMINATED 1000001014089 BREVARD 2024-09-20 2044-09-25 $ 1,971.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000118966 TERMINATED 1000000981953 BREVARD 2024-02-20 2044-02-28 $ 1,855.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-17
Florida Limited Liability 2023-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State