Entity Name: | FIVE STAR WHEEL REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Oct 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | L12000126191 |
FEI/EIN Number | 90-0894437 |
Address: | 2785 S Evergreen Circle, Boynton Beach, FL, 33426, US |
Mail Address: | 2785 S Evergreen Circle, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRAULT CODY | Agent | 2785 S Evergreen Circle, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
PERRAULT CODY S | Authorized Member | 2785 S Evergreen Circle, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 2785 S Evergreen Circle, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 2785 S Evergreen Circle, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 2785 S Evergreen Circle, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | PERRAULT, CODY | No data |
LC AMENDMENT | 2018-03-07 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-09-03 | No data | No data |
LC DISSOCIATION MEM | 2014-08-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-26 |
LC Amendment | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State