Entity Name: | FULLER'S CAR CARE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FULLER'S CAR CARE 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. |
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: | 18 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000097362 |
FEI/EIN Number |
47-1139496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14628 N. NEBRASKA AVENUE, TAMPA, FL, 33613, US |
Mail Address: | 14628 N. NEBRASKA AVENUE, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER ROCKIE | Manager | 5014 Gainesville Dr., Temple Terrace, FL, 33617 |
ACT ACCOUNTING & TAX INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000062880 | SPEEDY TRANSMISSION | EXPIRED | 2014-06-19 | 2019-12-31 | - | 13746 N.NEBRASKA AVENUE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 14628 N. NEBRASKA AVENUE, Unit B, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 14628 N. NEBRASKA AVENUE, Unit B, TAMPA, FL 33613 | - |
LC AMENDMENT | 2014-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000078467 | TERMINATED | 1000000813070 | HILLSBOROU | 2019-01-28 | 2039-01-30 | $ 4,212.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000739623 | TERMINATED | 1000000801924 | HILLSBOROU | 2018-10-30 | 2038-11-07 | $ 7,194.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000432617 | TERMINATED | 1000000786664 | HILLSBOROU | 2018-06-15 | 2038-06-20 | $ 2,577.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000170969 | TERMINATED | 1000000780532 | HILLSBOROU | 2018-04-21 | 2038-04-25 | $ 2,271.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment | 2014-09-24 |
Florida Limited Liability | 2014-06-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State