Search icon

LOTS OF CARS, LLC - Florida Company Profile

Company Details

Entity Name: LOTS OF CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTS OF CARS, 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: 25 Feb 2014 (11 years ago)
Document Number: L14000032292
FEI/EIN Number 46-4861663

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

Address: 4701 SW 45TH ST BLDG 19 BAY 35, DAVIE, FL, 33314, US
Mail Address: 4701 SW 45TH ST BLDG 19 BAY 35, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZAS ARMIJOS RODDY A Authorized Member 4701 SW 45TH ST BLDG 19 BAY 35, DAVIE, FL, 33314
Rodriguez Juan Manager 1741 NW 2ND ST, deerfield beach, FL, 33442
CABEZAS ARMIJOS RODDY A Agent 4701 SW 45TH ST BLDG 19 BAY 35, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158914 BROWARD VANS AND TRUCKS ACTIVE 2020-12-15 2025-12-31 - 4701 SW 45 ST BLDG 19 BAY 35, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 CABEZAS ARMIJOS, RODDY ANDRES -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 4701 SW 45TH ST BLDG 19 BAY 35, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-01-04 4701 SW 45TH ST BLDG 19 BAY 35, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 4701 SW 45TH ST BLDG 19 BAY 35, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-05-04
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State