Entity Name: | RICKY'S AUTO REPAIRS & SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICKY'S AUTO REPAIRS & SERVICE, 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. |
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: | 01 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2021 (4 years ago) |
Document Number: | L13000047267 |
FEI/EIN Number |
46-2411931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3420 45TH STREET, STE 6, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 8900 Aubrey Lane, Boynton BEACH, FL, 33472, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG MICHAEL | Manager | 8900 Aubrey Lane, Boynton BEACH, FL, 33472 |
Young Ricardo M | Auth | 8900 Aubrey Lane, Boynton BEACH, FL, 33472 |
YOUNG MICHAEL | Agent | 8900 Aubrey Lane, Boynton BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 8900 Aubrey Lane, Boynton BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 3420 45TH STREET, STE 6, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2021-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-07-08 | RICKY'S AUTO REPAIRS & SERVICE, LLC | - |
LC NAME CHANGE | 2016-05-03 | MY GUY'S AUTO REPAIR LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | YOUNG, MICHAEL | - |
REINSTATEMENT | 2015-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000281960 | ACTIVE | 50-2020-SC-001446XXXX-MB | FIFTEENTH JUDICIAL CIRCUIT | 2020-08-18 | 2025-08-25 | $2,455.00 | KEITH A. THOMPSON, 3825 TORRES CIRCLE,, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-03-25 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment and Name Change | 2016-07-08 |
LC Name Change | 2016-05-03 |
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State