Search icon

LIVERMAN'S AUTO REPAIRS, INC.

Company Details

Entity Name: LIVERMAN'S AUTO REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: P07000004648
FEI/EIN Number 208242444
Address: 12839 MAIN STREET, JACKSONVILLE, FL, 32218
Mail Address: 12839 MAIN STREET, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LIVERMAN GEORGE Agent 12839 MAIN STREET, JACKSONVILLE, FL, 32218

Director

Name Role Address
LIVERMAN GEORGE W Director 12839 MAIN STREET, JACKSONVILLE, FL, 32218

President

Name Role Address
LIVERMAN GEORGE W President 12839 MAIN STREET, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
THOMAS MARK Vice President 12839 MAIN STREET, JACKSONVILLE, FL, 32218

Authorized Member

Name Role Address
Sutton Linda J Authorized Member 12839 MAIN STREET, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05326900126 GEORGE'S AUTO REPAIRS ACTIVE 2005-11-22 2025-12-31 No data 12839 NORTH MAIN STREET, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-16 LIVERMAN, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 12839 MAIN STREET, JACKSONVILLE, FL 32218 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State