Search icon

FIX IT FAST AUTO GLASS, LLC - Florida Company Profile

Company Details

Entity Name: FIX IT FAST AUTO GLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIX IT FAST AUTO GLASS, 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: 25 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L15000199072
FEI/EIN Number 81-0721965

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

Address: 12813 Darby Ridge Dr., `, Tampa, FL, 33624, US
Mail Address: 12813 Darby Ridge Dr., Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marchand Irvin S President 3529 Lily Magnolia CT., Buford, GA, 30519
Filthaut Adam R Secretary 12813 Darby Ridge Dr., Tampa, FL, 33624
FILTHAUT ADAM R Agent 12813 Darby Ridge Dr., Tampa, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 12813 Darby Ridge Dr., `, Tampa, FL 33624 -
REINSTATEMENT 2020-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 12813 Darby Ridge Dr., `, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2020-01-20 12813 Darby Ridge Dr., `, Tampa, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-10-18 FIX IT FAST AUTO GLASS, LLC -
REGISTERED AGENT NAME CHANGED 2016-10-03 FILTHAUT, ADAM R -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-01-20
ANNUAL REPORT 2018-04-04
LC Name Change 2017-10-18
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State