Search icon

RICH AUTO WORKS, LLC - Florida Company Profile

Company Details

Entity Name: RICH AUTO WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH AUTO WORKS, 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: 05 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L03000033628
FEI/EIN Number 200198363

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

Address: 751 NW 57 STREET, FORT LAUDERDALE, FL, 33309, US
Mail Address: 751 NW 57TH ST UNIT 5, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON RICHARD Manager 751 NW 57 STREET, FT LAUDERDALE, FL, 33309
VERNON RICHARD Agent 751 NW 57 STREET, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 751 NW 57 STREET, 5, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 751 NW 57 STREET, 5, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-03-19 VERNON, RICHARD -
LC AMENDMENT 2019-11-22 - -
CHANGE OF MAILING ADDRESS 2019-11-22 751 NW 57 STREET, 5, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
LC Amendment 2019-11-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State