Search icon

CAR SPA COLLECTION, LLC - Florida Company Profile

Company Details

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

CAR SPA COLLECTION, 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: 08 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000117449
FEI/EIN Number 203928326

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

Address: 330 SAN LORENZO AVE., # 2300, CORAL GABLES, FL, 33146, US
Mail Address: 4890 E sterling ranch circle, davie, FL, 33314, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hajjar anthony Managing Member 4890 E sterling ranch circle, davie, FL, 33314
ZAHR RAMZI Managing Member 21145 HELMSMAN DR. #N-13, AVENTURA, FL, 33180
HAJJAR ANTHONY Agent 7777 NW 146TH ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-05-03 330 SAN LORENZO AVE., # 2300, CORAL GABLES, FL 33146 -
REINSTATEMENT 2021-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 HAJJAR, ANTHONY -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-06-12 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2013-02-01
REINSTATEMENT 2012-02-22
LC Amendment 2009-06-12
ANNUAL REPORT 2009-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State