Search icon

AUTOPROS DETAILING LLC

Company Details

Entity Name: AUTOPROS DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: L10000000186
FEI/EIN Number 271579110
Address: 5305 Keene Dr., Plant City, FL, 33566, US
Mail Address: 5305 Keene Dr., Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON & PHILLIPS, PA Agent 3447 BROOK CROSSING DRIVE, BRANDON, FL, 33511

Managing Member

Name Role Address
SHOWALTER CHRISTOPHER P Managing Member 5305 KEENE DR, PLANT CITY, FL, 33566
SHOWALTER SANDRA L Managing Member 5305 KEENE DR, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000504 AUTO PROS MOBILE DETAILING EXPIRED 2010-01-04 2015-12-31 No data 2229 LAUREN CIRCLE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-01-14 AUTOPROS DETAILING LLC No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 5305 Keene Dr., Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2013-04-22 5305 Keene Dr., Plant City, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2012-03-23 HAMILTON & PHILLIPS, PA No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 3447 BROOK CROSSING DRIVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State