Search icon

A WRECK-A-MENDED BODY AND PAINT, LLC - Florida Company Profile

Company Details

Entity Name: A WRECK-A-MENDED BODY AND PAINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A WRECK-A-MENDED BODY AND PAINT, 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L13000022933
FEI/EIN Number 81-1652878

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

Address: 3361 S. US-1 UNIT C, FORT PIERCE, FL, 34982
Mail Address: 3361 S. US-1 UNIT C, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merriman John L Manager 3361 S. US-1 UNIT C, FORT PIERCE, FL, 34982
MERRIMAN JOHN L Agent 3361 S. US-1 UNIT C, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-20 - -
LC STMNT OF RA/RO CHG 2018-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 3361 S. US-1 UNIT C, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 3361 S. US-1 UNIT C, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-12-12 3361 S. US-1 UNIT C, FORT PIERCE, FL 34982 -
REINSTATEMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 MERRIMAN, JOHN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-12-12
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State