Entity Name: | LKQ BEST AUTOMOTIVE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2016 (9 years ago) |
Document Number: | F14000000475 |
FEI/EIN Number |
01-0550489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5846 Crossings Blvd., Antioch, TN, 37013, US |
Mail Address: | 5846 Crossings Blvd., Antioch, TN, 37013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jude Justin | President | 5846 Crossings Blvd., Antioch, TN, 37013 |
McKay Matthew | Secretary | 5846 Crossings Blvd., Antioch, TN, 37013 |
Galloway Rick | Vice President | 5846 Crossings Blvd., Antioch, TN, 37013 |
Galloway Rick | Chairman | 5846 Crossings Blvd., Antioch, TN, 37013 |
Cunningham Todd | Vice President | 5846 Crossings Blvd., Antioch, TN, 37013 |
Cunningham Todd | Founder | 5846 Crossings Blvd., Antioch, TN, 37013 |
Hawkins Tracy | Vice President | 5846 Crossings Blvd., Antioch, TN, 37013 |
Hawkins Tracy | Treasurer | 5846 Crossings Blvd., Antioch, TN, 37013 |
Hanley Walter | Vice President | 5846 Crossings Blvd., Antioch, TN, 37013 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 500 W. Madison Street, Suite 2800, Chicago, IL 60661 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 500 W. Madison Street, Suite 2800, Chicago, IL 60661 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-20 | 5846 Crossings Blvd., Antioch, TN 37013 | - |
CHANGE OF MAILING ADDRESS | 2024-08-20 | 5846 Crossings Blvd., Antioch, TN 37013 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Corporate Creations Network Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2016-03-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State