Search icon

DKAR'S AUTOCARE AND COLLISION CENTER, LLC

Company Details

Entity Name: DKAR'S AUTOCARE AND COLLISION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Oct 2014 (10 years ago)
Document Number: L14000167402
FEI/EIN Number 47-2252322
Address: 1 W LInton Blvd, Bay 24, delray beach, FL 33444
Mail Address: 1 W LInton Blvd, Bay 24, delray beach, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOMOZA, JEAN C Agent 20985 SAINT ANDREWS BLVD, APT 34, BOCA RATON, FL 33433

Manager

Name Role Address
SOMOZA COVA, JEAN C Manager 20985 SAINT ANDREWS BLVD, APT 34 BOCA RATON, FL 33433

Authorized Member

Name Role Address
Bolivar Freites, Dorimar Authorized Member 20985 SAINT ANDREWS BLVD, APT 34 BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135731 DKARS AUTO REPAIR LLC ACTIVE 2023-11-05 2028-12-31 No data 1 LINTON BLVD, UNIT 17, DELRAY BEACH, FL, 33444--815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 1 W LInton Blvd, Bay 24, delray beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2023-08-15 1 W LInton Blvd, Bay 24, delray beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 20985 SAINT ANDREWS BLVD, APT 34, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 SOMOZA, JEAN C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000295560 TERMINATED 1000000743516 BROWARD 2017-05-17 2037-05-24 $ 2,630.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000256422 TERMINATED 1000000742031 BROWARD 2017-04-28 2027-05-05 $ 820.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29

Date of last update: 21 Jan 2025

Sources: Florida Department of State