Search icon

AMERAPARTS INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERAPARTS INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERAPARTS INTERNATIONAL, L.L.C. 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: 22 Sep 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L98000001952
FEI/EIN Number 593533781

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

Address: % CHURCHILL CAPITAL, INC., 333 SOUTH SEVENTH STREET, MINNEAPOLIS, MN, 55402
Mail Address: % CHURCHILL CAPITAL, INC., 333 SOUTH SEVENTH STREET, MINNEAPOLIS, MN, 55402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRK JOHN J Manager 590 MADISON AVE, NEW YORK, NY, 10022
JOHNSON JAMES R Manager 103 CENTURY 21 DRIVE, SUITE 201, JACKSONVILLE, FL, 32216
WHITE MELISSA Manager 333 SOUTH SEVENTH STREET, #3100, MINNEAPOLIS, MN, 55402
SIMS G. LARRY Manager 5 CIRCLE OAK TRAIL, ORMOND BEACH, FL, 32174
GRAHAM JOHN E Manager 1801 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 321141243
CARSON CHARLES J Manager 590 MADISON AVE., NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2001-11-20 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2001-10-05 % CHURCHILL CAPITAL, INC., 333 SOUTH SEVENTH STREET, MINNEAPOLIS, MN 55402 -
CHANGE OF MAILING ADDRESS 2001-10-05 % CHURCHILL CAPITAL, INC., 333 SOUTH SEVENTH STREET, MINNEAPOLIS, MN 55402 -
NAME CHANGE AMENDMENT 1999-07-01 AMERAPARTS INTERNATIONAL, L.L.C. -
AMENDED AND RESTATEDARTICLES 1999-05-04 - -
CONTRIBUTION CHANGE 1999-05-04 - -
AMENDMENT 1998-10-09 - -
MERGER 1998-10-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000019953

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010002 LAPSED 03-CA-3975 POLK CIRCUIT COURT CIVIL DIV 2004-03-23 2009-04-19 $163021.66 REYNA CAPITAL CORPORATION, ONE REYNOLDS WAY, DAYTON, OH 45430
J03000135048 LAPSED 2002-CA-2838 POLK CIRCUIT COURT CIVIL DIV. 2003-02-07 2008-04-14 $154,714.85 PENSKE TRUCK LEASING CO., LP, 1132 HAMILTON ST. #201, ALLENTOWN, PA 18101
J01000026613 LAPSED 01-00737-CA FOURTH CIRCUIT COURT, DUVAL CO 2001-10-26 2006-11-05 $504,564.00 PADRAIC MULVIHILL;CESAR P. ORANTES; PATRICIA D. SMITH, C/O MULVIHILL@PO BOX 18686, JACKSONVILLE , FL 32229

Documents

Name Date
Reg. Agent Change 2001-11-20
Reg. Agent Resignation 2001-10-05
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-01-24
Name Change 1999-07-01
Amended and Restated Articles 1999-05-04
ANNUAL REPORT 1999-03-09
Amendment 1998-10-09
Merger 1998-10-06
Florida Limited Liabilites 1998-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State