Search icon

AUTO CARE CENTER OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: AUTO CARE CENTER OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO CARE CENTER OF VENICE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2002 (23 years ago)
Document Number: L01000005495
FEI/EIN Number 651088846

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

Mail Address: 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL, 33431, US
Address: 1830 S Tamiami Trail, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 1830 S Tamiami Trail, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2021-01-09 1830 S Tamiami Trail, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2002-02-18 AUTO CARE CENTER OF VENICE, LLC -
NAME CHANGE AMENDMENT 2001-07-23 SHOPPES OF VENICE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State