Search icon

RIVIERA BEACH STAR HANDS (AUTO BODY SHOP), LLC - Florida Company Profile

Company Details

Entity Name: RIVIERA BEACH STAR HANDS (AUTO BODY SHOP), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVIERA BEACH STAR HANDS (AUTO BODY SHOP), 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L14000194812
FEI/EIN Number 47-2828291

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

Address: 3132 Fortune Way, Wellington, FL, 33414, US
Mail Address: 3132 Fortune Way, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MALDONADO LUIS A Manager 3132 Fortune Way, Wellington, FL, 33414
Diaz Vivas David Manager 3132 Fortune Way, Wellington, FL, 33414
MAZZONI, RODRIGUEZ'S OFFICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045369 MAACO RIVIERA BEACH M2656 EXPIRED 2015-05-06 2020-12-31 - 7200 N MILITARY TR #1 & 2, RIVIERA BEACH, FL, 33410
G15000015761 MAACO RIVIERA BEACH M2657 EXPIRED 2015-02-12 2020-12-31 - 7200 N MILITARY TRAIL, SUITE 1 & 2, RIVIERA BEACH, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 - -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 1825 Ponce de Leon Blvd, Suite 536, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 3132 Fortune Way, SUITE D23-26, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-10-02 3132 Fortune Way, SUITE D23-26, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-10-02 Mazzoni, Rodriguez's Offices, LLC -
LC AMENDMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000829893 LAPSED 50-2019-SC-005065-XXXX-WB PALM BEACH COUNTY 2019-12-10 2024-12-26 $1217.46 STEVE KARLECKE, 16032 77TH LANE N., LOXAHATCHEE, FL 33470

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
LC Amendment 2015-11-05
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State