Search icon

TREES AUTO BODY REPAIR LLC - Florida Company Profile

Company Details

Entity Name: TREES AUTO BODY REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREES AUTO BODY REPAIR 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: 15 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000071363
FEI/EIN Number 46-3579909

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

Address: 826 NW 10TH TERRACE, BAY 9, FT LAUDERDALE, FL, 33311, US
Mail Address: 826 NW 10TH TERRACE, BAY 9, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS LLOYD Manager 7041 SUNSET STRIP, APT # 207, SUNRISE, FL, 33313
WALTERS LLOYD Agent 7041 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-06-27 TREES AUTO BODY REPAIR LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 826 NW 10TH TERRACE, BAY 9, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-05-30 826 NW 10TH TERRACE, BAY 9, FT LAUDERDALE, FL 33311 -

Documents

Name Date
LC Name Change 2019-06-27
AMENDED ANNUAL REPORT 2019-05-30
AMENDED ANNUAL REPORT 2019-05-28
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State