Search icon

A1 BODY AND GLASS OF WEST PALM BEACH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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