Search icon

AUTOMOTIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMOTIVE 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: 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: 23 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L12000069516
FEI/EIN Number 01-9671435

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

Address: 1354 NE 110TH ST, MIAMI, FL, 33161, US
Mail Address: 1354 NE 110TH ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE JEANETTE Manager 1354 NE 110TH ST, MIAMI, FL, 33161
THEODORE JEANETTE Agent 1354 NE 110TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1354 NE 110TH ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-03-19 THEODORE, JEANETTE -
CHANGE OF MAILING ADDRESS 2024-03-19 1354 NE 110TH ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1354 NE 110TH ST, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
LC Amendment 2013-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State