Search icon

BIG KUZ AUTO CARE LLC. - Florida Company Profile

Company Details

Entity Name: BIG KUZ AUTO CARE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG KUZ AUTO CARE 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: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L16000063182
FEI/EIN Number 81-2011026

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

Address: 808 NW 9th AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 808 NW 9th AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CLAUDE A Authorized Member 808 NW 9th AVE, FORT LAUDERDALE, FL, 33311
NELSON CLAUDE A Agent 808 NW 9th AVE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088481 BIG KUZ TIRES ACTIVE 2020-07-25 2025-12-31 - 808 NW 9TH AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 808 NW 9th AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 808 NW 9th AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-27 808 NW 9th AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-06-27 NELSON, CLAUDE A. -
LC AMENDMENT 2016-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000434011 TERMINATED 1000000751146 BROWARD 2017-07-20 2037-07-27 $ 6,213.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-02-13
LC Amendment 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State