Search icon

3D AUTO SPA, LLC - Florida Company Profile

Company Details

Entity Name: 3D AUTO SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3D AUTO 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: 13 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L15000174388
FEI/EIN Number 47-5296451

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

Address: 3825 NW 76TH WAY, HOLLYWOOD, FL, 33024, US
Mail Address: 3825 NW 76TH WAY, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUEDEZ MARCOS E Manager 3825 NW 76TH WAY, HOLLYWOOD, FL, 33024
GARCIA GUEDEZ MARCOS E Agent 3825 NW 76TH WAY, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133915 MR DOGGY MANIA ACTIVE 2023-10-31 2028-12-31 - 3825 NW 76TH WAY, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 3825 NW 76TH WAY, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-09-25 3825 NW 76TH WAY, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-09-25 GARCIA GUEDEZ, MARCOS E -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 3825 NW 76TH WAY, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State