Search icon

EXTERIOR DETAILING, LLC - Florida Company Profile

Company Details

Entity Name: EXTERIOR DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTERIOR DETAILING, 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: 24 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: L04000090947
FEI/EIN Number 201907540

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

Address: 311 25TH STREET SW, NAPLES, FL, 34117, US
Mail Address: 311 25TH STREET SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINA LORI Auth 311 25TH STREET SW, NAPLES, FL, 34117
Sardina John M Auth 311 25TH STREET SW, NAPLES, FL, 34117
SARDINA ALEXANDER President 311 25TH STREET SW, NAPLES, FL, 34117
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 311 25TH STREET SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2017-10-27 TAX & FINANCIAL STRATEGISTS LLC -
LC AMENDMENT AND NAME CHANGE 2017-10-27 EXTERIOR DETAILING, LLC -
CHANGE OF MAILING ADDRESS 2017-10-27 311 25TH STREET SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 28089 VANDERBILT DR STE 201, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2013-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
LC Amendment and Name Change 2017-10-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State