Search icon

BEST SERVICE AUTO REPAIR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEST SERVICE AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST SERVICE AUTO REPAIR, 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: 13 Nov 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L08000105924
FEI/EIN Number 800299341

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

Address: 6000 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33313, US
Mail Address: 5187 nw 87th terrace, lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND LUCKNER Manager 5187 NW 87TH TERR., LANDERHILL, FL, 33351
D Durand Nicole I Manager 5187 Northwest 87th Terrace, Lauderhill, FL, 33351
DURAND LUCKNER Agent 5187 NW 87TH TERR., LANDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 6000 WEST OAKLAND PARK BLVD., SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5187 NW 87TH TERR., 1, LANDERHILL, FL 33351 -
LC AMENDMENT 2022-04-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 DURAND, LUCKNER -
LC DISSOCIATION MEM 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 6000 WEST OAKLAND PARK BLVD., SUNRISE, FL 33313 -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196970 ACTIVE 1000000987086 BROWARD 2024-04-01 2044-04-03 $ 161,229.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
LC Amendment 2022-04-05
CORLCDSMEM 2022-03-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18300.00
Total Face Value Of Loan:
18300.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10645.00
Total Face Value Of Loan:
15708.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10645
Current Approval Amount:
15708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15810.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State