Entity Name: | A1 BODY AND GLASS OF WEST PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A1 BODY AND GLASS OF WEST PALM BEACH, 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: |
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: | 10 Feb 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | L10000015967 |
FEI/EIN Number |
371595014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2720 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 4400 N POWERLINE ROAD, DEERFIELD BEACH, FL, 33073, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ ROBERT | President | 8649 NW 58th Ct, PARKLAND, FL, 33067 |
JIMENEZ CRISTOBAL | Vice President | 6460 NW 62ND TERR, PARKLAND, FL, 33067 |
Diaz de Tuesta Merry | Agent | 1645 SW 45TH WAY, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-01-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 1645 SW 45TH WAY, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Diaz de Tuesta, Merry | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-07 | 2720 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 2720 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
CORLCRACHG | 2017-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State