Search icon

AUTOZONE STORES LLC - Florida Company Profile

Company Details

Entity Name: AUTOZONE STORES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: M14000006892
FEI/EIN Number 621611058

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

Address: 123 S FRONT ST, MEMPHIS, TN, 38103
Mail Address: PO BOX 2198 DEPT 8088, MEMPHIS, TN, 38101-2198
Place of Formation: NEVADA

Key Officers & Management

Name Role
AUTOZONE INVESTMENT CORPORATION Auth
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035202 AUTOZONE #9274 ACTIVE 2025-03-11 2030-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G25000013946 AUTOZONE #9229 ACTIVE 2025-01-30 2030-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G24000139871 AUTOZONE #3640 ACTIVE 2024-11-15 2029-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G24000120708 AUTOZONE #2063 ACTIVE 2024-09-26 2029-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G24000094060 AUTOZONE #3652 ACTIVE 2024-08-07 2029-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G24000073439 AUTOZONE #6188 ACTIVE 2024-06-13 2029-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G24000061102 AUTOZONE #6513 ACTIVE 2024-05-09 2029-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G24000025315 AUTOZONE #5999 ACTIVE 2024-02-15 2029-12-31 - 123 S FRONT ST, MEMPHIS, TN, 38103
G24000020414 AUTOZONE #5386 ACTIVE 2024-02-06 2029-12-31 - P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
G23000154852 AUTOZONE #0325 ACTIVE 2023-12-20 2028-12-31 - P O BOX 2198, DEPT 8088, MEMPHIS, TN, 38101-2198

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-11-25 - -

Court Cases

Title Case Number Docket Date Status
MARITZA GUTIERREZ, VS TONYS STANDARD GROUP, LLC, etc., et al., 3D2021-1707 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-25369

Parties

Name MARITZA GUTIERREZ
Role Appellant
Status Active
Representations ANDRES G. MONTERO
Name AUTOZONE STORES LLC
Role Appellee
Status Active
Name TONYS STANDARD GROUP, LLC
Role Appellee
Status Active
Representations Eduardo Cosio
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 4, 2021.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARITZA GUTIERREZ
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-09-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 25, 2021, and with the Florida Rules of Appellate Procedure.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347623597 0420600 2024-07-17 18515 US HWY 441, MOUNT DORA, FL, 32757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-17

Related Activity

Type Referral
Activity Nr 2185705
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 B13
Issuance Date 2024-09-30
Abatement Due Date 2024-11-18
Current Penalty 11524.0
Initial Penalty 11524.0
Final Order 2024-10-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(13): The employer did not ensure that no employee carries any object or load that could cause the employee to lose balance and fall while climbing up or down the ladder: (a) At 18515 US Hwy 441, Mount Dora, Florida: On or about July 10, 2024, an employee working from a 7-step Cotterman Rolling Ladder, while retrieving boxes of Duralast Disk 18-B8092 brake calipers, weighing 31.6-lbs., from the shelving unit, fell sustaining serious injury.

Date of last update: 01 Apr 2025

Sources: Florida Department of State