Search icon

T.H.E. AUTO SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: T.H.E. AUTO SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

T.H.E. AUTO SERVICE, 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: 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: 21 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000098422
FEI/EIN Number 95-3808141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1225 S. DIXIE HWY. (WEST), #4, POMPANO BEACH, FL 33060
Mail Address: 1225 S. DIXIE HWY. (WEST), #4, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEW, TERRENCE A Agent 249 Oakridge O, Deerfield Beach, FL 33442
HEW, TERRENCE A Manager 249 Oakridge O, Deerfield Beach, FL 33442
HEW, NOEMI Managing Member 249 OAKRIDGE O, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091515 T.H.E. AUTO SERVICE, LLC EXPIRED 2010-10-05 2015-12-31 - 354 SHADOW WOOD LN, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 HEW, TERRENCE A -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 249 Oakridge O, Deerfield Beach, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561270 TERMINATED 1000000675373 BROWARD 2015-04-29 2035-05-11 $ 3,738.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001073189 TERMINATED 1000000513700 BROWARD 2013-05-24 2033-06-07 $ 507.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-02-06
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-30
Florida Limited Liability 2010-09-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State