Search icon

ENGLISH CAR CARE LLC - Florida Company Profile

Company Details

Entity Name: ENGLISH CAR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGLISH CAR CARE 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: 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: 16 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L08000038174
FEI/EIN Number 223978678

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

Address: 737 NORTHWEST 8TH AVENUE, FT. LAUDERDALE, FL, 33311
Mail Address: 737 NORTHWEST 8TH AVENUE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH LUDLOW C Manager 737 NORTHWEST 8TH AVENUE, FT. LAUDERDALE, FL, 33311
ENGLISH LUDLOW C Secretary 737 NORTHWEST 8TH AVENUE, FT. LAUDERDALE, FL, 33311
English Ludlow Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 English, Ludlow -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-20 - -
CHANGE OF MAILING ADDRESS 2014-10-20 737 NORTHWEST 8TH AVENUE, FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 737 NORTHWEST 8TH AVENUE, FT. LAUDERDALE, FL 33311 -
PENDING REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000410528 TERMINATED 1000000870285 BROWARD 2020-12-10 2040-12-16 $ 4,103.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000521045 TERMINATED 1000000835209 BROWARD 2019-07-25 2039-07-31 $ 1,017.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000399097 TERMINATED 1000000785018 BROWARD 2018-06-01 2038-06-06 $ 1,006.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03
REINSTATEMENT 2014-10-20
REINSTATEMENT 2012-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State