Search icon

FRED'S AUTO BUTLER MOBILE DETAILING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FRED'S AUTO BUTLER MOBILE DETAILING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRED'S AUTO BUTLER MOBILE DETAILING SERVICES, 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: 20 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000038843
FEI/EIN Number 82-0975785

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

Address: 1461 HEALEY ST NW, PALM BAY, FL, 32907
Mail Address: 1461 HEALEY ST NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY FRED LJr. Owne 1461 Healey st. NW, Palm Bay, FL, 32907
Harvey Fred LJr. Agent 1461 HEALEY ST NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1461 HEALEY ST NW, PALM BAY, FL 32907 -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 Harvey, Fred L, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-12-10 1461 HEALEY ST NW, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 1461 HEALEY ST NW, PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-07
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-27
Florida Limited Liability 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State