Search icon

U. S. AUTO CARE, LLC - Florida Company Profile

Company Details

Entity Name: U. S. AUTO CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U. S. AUTO 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L99000003429
FEI/EIN Number 650927566

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

Address: 2080 RINGLING BLVD, SARASOTA, FL, 34237
Mail Address: 2080 RINGLING BLVD, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER GEOFFREY A Managing Member 2080 RINGLING BLVD, SARASOTA, FL, 34237
FRAZIER GEOFFREY A Agent 2080 RINGLING BLVD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-03 2080 RINGLING BLVD, SARASOTA, FL 34237 -
REINSTATEMENT 2003-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-03 2080 RINGLING BLVD, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2003-11-03 2080 RINGLING BLVD, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 1999-12-22 - -

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-16
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-06-03
ANNUAL REPORT 2004-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State