Search icon

AUTO ALLIANCE USA BODY SHOP, LLC - Florida Company Profile

Company Details

Entity Name: AUTO ALLIANCE USA BODY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO ALLIANCE USA BODY SHOP, 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: 06 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L10000104693
FEI/EIN Number 273628189

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

Address: 1720 SW 7TH AVENUE, POMPANO BEACH, FL, 33063
Mail Address: 1720 SW 7TH AVENUE, POMPANO BEACH, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLOO CHRISTINE President 1720 SW 7TH AVENUE, POMPANO BEACH, FL, 33060
Lalloo Brandon D Director 1720 SW 7TH AVENUE, POMPANO BEACH, FL, 33060
Lalloo Samantha K Director 1720 SW 7TH AVENUE, POMPANO BEACH, FL, 33060
Lalloo Davis Comp 1720 SW 7TH AVENUE, POMPANO BEACH, FL, 33060
Auto Alliance USA Bodyshop,LLC Agent 1720 SW 7TH AVE, POMPANO BEACH, FL 33060, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1720 SW 7TH AVE, POMPANO BEACH, FL 33060, Pompano Beach, FL 33060 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Auto Alliance USA Bodyshop,LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State