Search icon

SPEEDWAY PLUS 2 CAR CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: SPEEDWAY PLUS 2 CAR CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDWAY PLUS 2 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.
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: 02 Oct 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: L14000153836
FEI/EIN Number 47-2003571

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

Address: 17630 N. US HIGHWAY 41, LUTZ, FL, 33549, US
Mail Address: 8007 GLENOAK CT., TAMPA, FL, 33610, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUBEH IMAD Authorized Member 8007 GLENOAK CT, TAMPA, FL, 33610
TOUBEH IMAD Agent 8007 GLENOAK CT., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044362 5 STAR CAR CARE EXPIRED 2015-05-04 2020-12-31 - 3511 E HILLSBOROUGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 8007 GLENOAK CT., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-03-21 17630 N. US HIGHWAY 41, 1A, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2018-03-21 TOUBEH, IMAD -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 17630 N. US HIGHWAY 41, 1A, LUTZ, FL 33549 -
LC AMENDMENT 2016-12-20 - -
LC DISSOCIATION MEM 2015-04-27 - -

Documents

Name Date
LC Amendment 2018-11-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
LC Amendment 2016-12-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
CORLCDSMEM 2015-04-27
Reg. Agent Resignation 2015-04-24
Florida Limited Liability 2014-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State