Search icon

FIRST CLASS DETAILING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST CLASS DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CLASS DETAILING, 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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (6 years ago)
Document Number: L13000023051
FEI/EIN Number 462331600

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

Address: 612 Florida Avenue, PALM HARBOR, FL, 34683, US
Mail Address: P.O. Box 115, PALM HARBOR, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO ANTHONY M Managing Member 612 Florida Avenue, PALM HARBOR, FL, 34683
SANTIAGO ANTHONY M Agent 612 Florida Avenue, PALM HARBOR, FL, 34683

Form 5500 Series

Employer Identification Number (EIN):
462331600
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 612 Florida Avenue, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2023-02-07 SANTIAGO, ANTHONY M. -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 612 Florida Avenue, PALM HARBOR, FL 34683 -
REINSTATEMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 612 Florida Avenue, PALM HARBOR, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632677 ACTIVE 1000001014113 PINELLAS 2024-09-20 2034-09-25 $ 702.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000424182 TERMINATED 1000000829627 PINELLAS 2019-06-12 2039-06-19 $ 6,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000232148 TERMINATED 1000000820556 PINELLAS 2019-03-25 2039-03-27 $ 1,652.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000214153 TERMINATED 1000000819419 PINELLAS 2019-03-12 2039-03-20 $ 1,193.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000048924 TERMINATED 1000000810646 PINELLAS 2019-01-09 2039-01-16 $ 2,647.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000743138 TERMINATED 1000000802660 PINELLAS 2018-11-01 2038-11-07 $ 1,488.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000643094 TERMINATED 1000000679018 PINELLAS 2015-06-01 2035-06-04 $ 3,021.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000196622 TERMINATED 1000000652519 PINELLAS 2015-01-29 2025-02-05 $ 531.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000196630 TERMINATED 1000000652520 PINELLAS 2015-01-29 2035-02-05 $ 1,594.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-10
REINSTATEMENT 2019-11-07
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-15

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
25717
Current Approval Amount:
25717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15882.43
Date Approved:
2020-06-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3962
Current Approval Amount:
3962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State