Entity Name: | L & S AUTO BODY WORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L & S AUTO BODY WORK, 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 Sep 2006 (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: | L06000088682 |
FEI/EIN Number |
205509055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4574 DYER BLVD, RIVERIA BEACH, FL, 33407, US |
Mail Address: | 4574 DYER BLVD, RIVERIA BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMMED SHAZARD | President | 4574 DYER BLVD, RIVERIA BEACH, FL, 33407 |
MOHAMMED SALEEM | Secretary | 4574 DYER BLVD, RIVERIA BEACH, FL, 33407 |
Seecharran Summatee | Treasurer | 4574 DYER BLVD, RIVERIA BEACH, FL, 33407 |
Mohamed Shazard Pres | Agent | 4574 DYER BLVD, RIVERIA BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 4574 DYER BLVD, Suite 1 & 2, RIVERIA BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Mohamed, Shazard, Pres | - |
REINSTATEMENT | 2022-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-09 | 4574 DYER BLVD, Suite 1 & 2, RIVERIA BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2015-09-09 | 4574 DYER BLVD, Suite 1 & 2, RIVERIA BEACH, FL 33407 | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000458315 | TERMINATED | 1000000964304 | PALM BEACH | 2023-09-21 | 2033-09-27 | $ 802.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000654245 | TERMINATED | 1000000413641 | PALM BEACH | 2013-01-30 | 2033-04-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
REINSTATEMENT | 2022-01-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2572458404 | 2021-02-03 | 0455 | PPS | 4574 Dyer Blvd Ste 2, Riviera Beach, FL, 33407-1035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1820388206 | 2020-07-31 | 0455 | PPP | 4574 DYER BLVD, 1 & 2, WEST PALM BEACH, FL, 33407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State