Search icon

LM CARE CAR CENTER LLC - Florida Company Profile

Company Details

Entity Name: LM CARE CAR CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LM CARE CAR CENTER 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: 06 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L14000073064
FEI/EIN Number 46-5586759

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

Address: 199 NW 28TH ST, BOCA RATON, FL, 33431-6637, US
Mail Address: 199 NW 28TH ST, BOCA RATON, FL, 33431-6637, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS PULGAR Manager 199 NW 28TH ST, BOCA RATON, FL, 334316637
JOHN MUNESH Manager 199 NW 28TH ST, BOCA RATON, FL, 334316637
PULGAR CARLOS Agent 199 NW 28TH ST, BOCA RATON, FL, 334316637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050819 BEACH AUTO SERVICE ACTIVE 2016-05-20 2026-12-31 - 199 NW 28TH STREET, STE 6, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-26 PULGAR, CARLOS -
LC AMENDMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 199 NW 28TH ST, STE 6, BOCA RATON, FL 33431-6637 -
CHANGE OF MAILING ADDRESS 2016-10-26 199 NW 28TH ST, STE 6, BOCA RATON, FL 33431-6637 -
LC AMENDMENT 2016-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 199 NW 28TH ST, STE 6, BOCA RATON, FL 33431-6637 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
LC Amendment 2016-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State