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. |
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 |
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 |
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 |
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 | - | - |
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 |
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