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. |
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 |
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 |
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 | - | - |
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