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. |
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 |
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 |
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 |
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 | - |
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