Entity Name: | J & D AUTO BODY & TOWING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & D AUTO BODY & TOWING 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: | 22 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Sep 2019 (6 years ago) |
Document Number: | L14000065037 |
FEI/EIN Number |
46-5473342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2280 W 80th Street, Hialeah, FL, 33016, US |
Mail Address: | 2280 W 80th Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berry David | Manager | 2280 W 80th Street, Hialeah, FL, 33016 |
BERRY DAVID | Manager | 2280 W 80TH ST #4, HIALEAH, FL, 33016 |
Berry David | Agent | 2280 W 80th Street, Hialeah, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000004960 | J & D AUTO AUCTION SALES LLC | ACTIVE | 2022-01-10 | 2027-12-31 | - | 2280 W. 80TH ST., BAY 4, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Berry , David | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 2280 W 80th Street, Bay 4, Hialeah, FL 33016 | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-03 | J & D AUTO BODY & TOWING LLC | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 2280 W 80th Street, Bay 4, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2280 W 80th Street, Bay 4, Hialeah, FL 33016 | - |
REINSTATEMENT | 2015-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-08 |
LC Amendment and Name Change | 2019-09-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State