Entity Name: | RICH'S AUTO TECHNOLOGY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jul 2008 (17 years ago) |
Document Number: | L08000066853 |
FEI/EIN Number | 263002345 |
Address: | 39 NW Irwin Ave, West Melbourne, FL, 32904, US |
Mail Address: | 39 NW Irwin Ave, West Melbourne, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Naber Zoe A | Agent | 39 NW Irwin Ave, West Melbourne, FL, 32904 |
Name | Role | Address |
---|---|---|
Naber Zoe | Member | 39 NW Irwin Ave, West Melbourne, FL, 32904 |
Name | Role | Address |
---|---|---|
Naber Cody A | Auth | 641 TULANE AVE, MELBOURNE, FL, 32901 |
Naber Lyle A | Auth | 751 Cottbus, Palm Bay, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-07 | Naber, Zoe A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 39 NW Irwin Ave, West Melbourne, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 39 NW Irwin Ave, West Melbourne, FL 32904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 39 NW Irwin Ave, West Melbourne, FL 32904 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000672483 | TERMINATED | 1000000843723 | BREVARD | 2019-10-07 | 2039-10-09 | $ 416.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000462281 | TERMINATED | 1000000831999 | BREVARD | 2019-06-28 | 2039-07-03 | $ 1,329.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State