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. |
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 |
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 |
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 |
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 | - | - |
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