Search icon

NO LIMIT DIESEL PERFORMANCE, INC.

Company Details

Entity Name: NO LIMIT DIESEL PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2014 (11 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: P14000010886
FEI/EIN Number 46-4762509
Address: 2805 46th ave w, BRADENTON, FL, 34207, US
Mail Address: 2805 46th ave w, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GILLEY JOSHUA Agent 2805 46th ave w, BRADENTON, FL, 34207

President

Name Role Address
GILLEY JOSHUA President 2805 46th ave w, BRADENTON, FL, 34207

Chief Executive Officer

Name Role Address
GILLEY JOSHUA Chief Executive Officer 2805 46th ave w, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014082 NO LIMIT DIESEL PERFORMANCE EXPIRED 2014-02-10 2019-12-31 No data 605 A COLONIA LANE E, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 2805 46th ave w, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2019-10-02 2805 46th ave w, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2019-10-02 GILLEY, JOSHUA No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 2805 46th ave w, BRADENTON, FL 34207 No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State