Search icon

FLAWLESS DETAILING SPA LLC - Florida Company Profile

Company Details

Entity Name: FLAWLESS DETAILING SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FLAWLESS DETAILING SPA 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: 11 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Oct 2024 (4 months ago)
Document Number: L14000189030
FEI/EIN Number 47-3501654

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

Address: 25 SE 7TH ST. bAY #9, DEERFIELD BEACH, FL 33441
Mail Address: 4010 ne 2nd ter, POMPANO BEACH, FL 33064
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA, JONATHAN M Agent 4010 ne 2nd ter, POMPANO BEACH, FL 33064
DA SILVA, JONATHAN M. Chief Executive Officer 10870 STACEY LN, BOCA RATON, FL 33428
LANA, GISLAYNE M Vice President 1080 STACEY LN, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 25 SE 7TH ST. bAY #9, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2024-10-29 DA SILVA, JONATHAN M -
REINSTATEMENT 2024-10-29 - -
LC AMENDMENT AND NAME CHANGE 2024-10-29 FLAWLESS DETAILING SPA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 4010 ne 2nd ter, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-02-12 25 SE 7TH ST. bAY #9, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reinstatement 2024-10-29
LC Amendment and Name Change 2024-10-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-01-26
Florida Limited Liability 2014-12-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State