Search icon

AUTO CARE CENTER OF RED ROAD, LLC - Florida Company Profile

Company Details

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

AUTO CARE CENTER OF RED ROAD, 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: 17 Mar 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2003 (22 years ago)
Document Number: L03000009662
FEI/EIN Number 900060654

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

Mail Address: 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL, 33431, US
Address: 5710-5730 N.W. 176th Street, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
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 5710-5730 N.W. 176th Street, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-01-09 5710-5730 N.W. 176th Street, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL 33431 -
MERGER 2003-03-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000044631

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: 01 May 2025

Sources: Florida Department of State