Entity Name: | AUTO CARE CENTER OF BOCA RATON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO CARE CENTER OF BOCA RATON, 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. |
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: | 16 May 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Jul 2000 (25 years ago) |
Document Number: | L00000005603 |
FEI/EIN Number |
651021679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL, 33431, US |
Address: | 90 W Spanish River Blvd, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEISE MARTIN P | Managing Member | 170 NW Spanish River Blvd, BOCA RATON, FL, 33431 |
HEISE MARTIN P | Agent | 170 NW Spanish River Blvd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 90 W Spanish River Blvd, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 90 W Spanish River Blvd, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-13 | HEISE, MARTIN P | - |
MERGER | 2000-07-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000030691 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State