Search icon

ALEX AUTO REPAIR & SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ALEX AUTO REPAIR & SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX AUTO REPAIR & 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: 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: 02 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L11000013627
FEI/EIN Number 274753412

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

Address: 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413, US
Mail Address: 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIX BEHERMAN Managing Member 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413
ALIX BEHERMAN MGRM Agent 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7153 SOUTHERN BLVD, BUILDING A17-18, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7153 SOUTHERN BLVD, BUILDING A 17-18, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2019-04-30 7153 SOUTHERN BLVD, BUILDING A17-18, WEST PALM BEACH, FL 33413 -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-05 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 ALIX, BEHERMAN, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-17
REINSTATEMENT 2015-05-05
REINSTATEMENT 2013-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State