Search icon

HIGH CLASS AUTOMOTIVE LLC. - Florida Company Profile

Company Details

Entity Name: HIGH CLASS AUTOMOTIVE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH CLASS AUTOMOTIVE 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: 24 Aug 2015 (10 years ago)
Document Number: L15000144425
FEI/EIN Number 47-4120373

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

Address: 5638 Funston Street, Hollywood, FL, 33023, US
Mail Address: 560 SW 38th Terrace, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOSTE EDNORD SSr. President 560 SW 38th Terrace, FT. LAUDERDALE, FL, 33312
LACOSTE EDNORD S Agent 560 South West 38th Terrace, FT. LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091970 HIGH CLASS MULTI SERVICES LLC. ACTIVE 2020-07-29 2025-12-31 - 560 SW 38TH TERRACE, FORT LAUDERDALE, FL, 33312
G15000098166 HIGH CLASS BARBER SHOP AND BEAUTY SALON LLC. EXPIRED 2015-09-23 2020-12-31 - 4431 SW 52ND CT# E, DANIA, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 5638 Funston Street, Bay # 4, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-03-31 5638 Funston Street, Bay # 4, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 560 South West 38th Terrace, FT. LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State