Entity Name: | AC CARS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AC CARS, 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. |
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 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000077899 |
FEI/EIN Number |
205380102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10424 W State Road 84, Davie, FL, 33324, US |
Mail Address: | 10424 W State Road 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ GERMAN A | Managing Member | 16325 Golf Club Rd. Apt. 308, WESTON, FL, 33326 |
RODRIGUEZ LUISA | Managing Member | 16325 Golf Club Rd. Apt. 308, WESTON, FL, 33326 |
RODRIGUEZ RICARDO | Managing Member | 16500 GOLF CLUB RD, WESTON, FL, 33326 |
DELGADO GRISELL | Managing Member | 16500 GOLF CLUB RD, WESTON, FL, 33326 |
HERNANDEZ GERMAN A | Agent | 16325 GOLF CLUB RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-14 | HERNANDEZ, GERMAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-14 | 16325 GOLF CLUB RD, APT 308, WESTON, FL 33326 | - |
LC AMENDMENT | 2018-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 10424 W State Road 84, Bay # 9, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 10424 W State Road 84, Bay # 9, Davie, FL 33324 | - |
LC AMENDMENT | 2009-09-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000544911 | TERMINATED | 1000000229870 | DADE | 2011-08-17 | 2021-08-24 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-29 |
LC Amendment | 2018-06-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State