Entity Name: | SEAN'S TOTAL CAR CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAN'S TOTAL CAR CARE 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: | 16 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 May 2024 (10 months ago) |
Document Number: | L10000029465 |
FEI/EIN Number |
272124304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL, 33931, US |
Mail Address: | 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hughes Sean | Managing Member | 11100 summerlin square dr, fort myers beach, FL, 33931 |
RENEE REID JENNIFER | Managing Member | 2824 SW 29 PL, CAPE CORAL, FL, 33914 |
Cottrell Tax & Accounting, LLC | Agent | 5633 Naples Blvd, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 11100 SUMMERLIN SQUARE DR, FORT MYERS, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | Cottrell Tax & Accounting, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 5633 Naples Blvd, Naples, FL 34109 | - |
LC STMNT OF RA/RO CHG | 2017-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000285829 | TERMINATED | 1000000890830 | LEE | 2021-06-03 | 2041-06-09 | $ 18,802.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Amendment | 2024-05-24 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
CORLCRACHG | 2017-11-09 |
Reg. Agent Resignation | 2017-05-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5241527306 | 2020-04-30 | 0455 | PPP | 11100 Summerlin Square Drive, Fort Myers Beach, FL, 33931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State