Entity Name: | A DETAIL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A DETAIL CONTRACTORS, 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: |
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: | 06 Mar 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Jun 2024 (10 months ago) |
Document Number: | L07000024583 |
FEI/EIN Number |
208611664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 NW 136th AVENUE, SUNRISE, FL, 33323, US |
Mail Address: | 1941 NW 136th AVENUE, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO ILEANA | Authorized Member | 1941 NW 136TH AVENUE, SUNRISE, FL, 33323 |
CRESPO RODOLFO L | Manager | 1941 NW 136th AVENUE, SUNRISE, FL, 33323 |
CRESPO RICHARD A | Manager | 1941 NW 136th AVENUE, SUNRISE, FL, 33323 |
CRESPO ILEANA | Agent | 1941 NW 136th AVENUE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-06-28 | - | - |
REINSTATEMENT | 2022-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | CRESPO, ILEANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 1941 NW 136th AVENUE, #1-417, SUNRISE, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 1941 NW 136th AVENUE, #1-417, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 1941 NW 136th AVENUE, #1-417, SUNRISE, FL 33323 | - |
LC AMENDMENT | 2019-12-09 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-09-29 | A DETAIL CONTRACTORS, LLC | - |
LC AMENDMENT | 2008-11-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000557031 | ACTIVE | 1000001008811 | BROWARD | 2024-08-22 | 2044-08-28 | $ 108,104.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000484018 | TERMINATED | 1000000902063 | BROWARD | 2021-09-16 | 2041-09-22 | $ 2,879.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
LC Amendment | 2024-06-28 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-17 |
LC Amendment | 2019-12-09 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-21 |
LC Amendment and Name Change | 2017-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2269799002 | 2021-05-15 | 0455 | PPS | 1310 SW 68th Blvd N/A, Pembroke Pines, FL, 33023-2065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4114737204 | 2020-04-27 | 0455 | PPP | 1310 SW 68TH BLVD, PEMBROKE PINES, FL, 33023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State