Search icon

S N G COLLISION CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: S N G COLLISION CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

S N G COLLISION CENTER, 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: 13 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000082989
FEI/EIN Number 26-0712965

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

Address: 5617 FUNSTON STREET, HOLLYWOOD, FL 33023
Mail Address: 2801 NE 183rd st, 2217, Aventura, FL 33160
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gazneli, Jimmy Agent 2801 NE 183rd st, 2217, Aventura, FL 33160
GAZNELI, JIMMY Manager 2801 NE 183rd st, 2217W Aventura, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 2801 NE 183rd st, 2217, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-08 5617 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Gazneli, Jimmy -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000557083 LAPSED 12-015481COSO-60 BROWARD COUNTY COURT 2013-02-19 2018-03-12 $6,077.55 NICE CAR, INC., 5813 FUNSTON ST., HOLLYWOOD, FL 33023

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22

Date of last update: 25 Feb 2025

Sources: Florida Department of State