Search icon

CAR MATCH, LLC - Florida Company Profile

Company Details

Entity Name: CAR MATCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAR MATCH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000048192
FEI/EIN Number 900415881

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

Address: 3520 S MILITARY TRAIL, LAKE WORTH, FL, 33463
Mail Address: 3520 S MILITARY TRAIL, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES GUSTAVO Manager 3520 S MILITARY TRAIL, LAKE WORTH, FL, 33463
FLORES VALERA ELSA Manager 3520 S MILITARY TRAIL, LAKE WORTH, FL, 33463
FLORES GUSTAVO Agent 3520 S MILITARY TRAIL, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09082900042 CAR MATCH EXPIRED 2009-03-23 2024-12-31 - 3520 S MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2009-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 3520 S MILITARY TRAIL, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 3520 S MILITARY TRAIL, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2008-04-25 3520 S MILITARY TRAIL, LAKE WORTH, FL 33463 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State