Entity Name: | A1 BODY AND GLASS OF DEERFIELD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A1 BODY AND GLASS OF DEERFIELD, 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: | 21 Jan 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Apr 2005 (20 years ago) |
Document Number: | L03000002460 |
FEI/EIN Number |
450500798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 N. POWERLINE ROAD, DEERFIELD BEACH, FL, 33073 |
Mail Address: | 4400 N. POWERLINE ROAD, DEERFIELD BEACH, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ ROBERT | President | 8649 NW 58th Ct, PARKLAND, FL, 33067 |
JIMENEZ CRISTOBAL | Vice President | 6460 NW 62ND STREET, PARKLAND, FL, 33067 |
JIMENEZ BERTA B | Secretary | 6460 NW 62 TERR, PARKLAND, FL, 33067 |
Diaz de Tuesta Merry | Agent | 1645 SW 45th Way, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Diaz de Tuesta, Merry | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1645 SW 45th Way, Deerfield Beach, FL 33442 | - |
NAME CHANGE AMENDMENT | 2005-04-19 | A1 BODY AND GLASS OF DEERFIELD, LLC | - |
MERGER | 2003-03-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000044547 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State