Search icon

LEHIGH AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: LEHIGH AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHIGH 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: 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000106643
FEI/EIN Number 263105401

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

Address: 300 E Cowboy Way, LaBelle, FL, 33935, US
Mail Address: 300 E Cowboy Way, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMENTER TIM Managing Member 300 E Cowboy Way, LaBelle, FL, 33935
parmenter tim r Agent 300 E Cowboy Way, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 300 E Cowboy Way, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-01-31 300 E Cowboy Way, LaBelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 300 E Cowboy Way, LaBelle, FL 33935 -
REINSTATEMENT 2016-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 parmenter, tim r -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-10-16
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State