Search icon

EXECUTIVE CLASS AUTOS, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CLASS AUTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE CLASS AUTOS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000069565
FEI/EIN Number 901122357

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

Address: 12717 W. SUNRISE BLVD, #164, SUNRISE, FL, 33323, US
Mail Address: 12717 W. SUNRISE BLVD, #164, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KIMBERLY Manager 12717 W. SUNRISE BLVD, SUNRISE, FL, 33323
Enriquez Chloe Manager 12717 W. SUNRISE BLVD, SUNRISE, FL, 33323
Burgos Jeff Manager 12717 W. SUNRISE BLVD, SUNRISE, FL, 33323
JONES KIMBERLY Agent 12717 W. SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2017-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 12717 W. SUNRISE BLVD, #164, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-10-27 12717 W. SUNRISE BLVD, #164, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2017-10-27 JONES, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 12717 W. SUNRISE BLVD, #164, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-27
LC Amendment 2017-10-27
ANNUAL REPORT 2017-03-08
Florida Limited Liability 2016-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State