Search icon

SCRATCH SOLUTION AUTO WHOLESALE L.L.C. - Florida Company Profile

Company Details

Entity Name: SCRATCH SOLUTION AUTO WHOLESALE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCRATCH SOLUTION AUTO WHOLESALE L.L.C. 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: 14 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: L16000207931
FEI/EIN Number 81-4293571

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

Address: 2148 Mears parkway unit 2148-2150, Margate, FL, 33063, US
Mail Address: 815 w Boynton beach Blvd, BOYNTON BEACH, FL, 33426, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIFUENTES THADEU H Managing Member 815 w Boynton beach Blvd 1201, BOYNTON BEACH, FL, 33426
SIFUENTES THADEU H Agent 815 w Boynton beach Blvd 1201, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2148 Mears parkway unit 2148-2150, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 815 w Boynton beach Blvd 1201, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-25 2148 Mears parkway unit 2148-2150, Margate, FL 33063 -
LC AMENDMENT 2021-07-16 - -
LC AMENDMENT AND NAME CHANGE 2018-01-16 SCRATCH SOLUTION AUTO WHOLESALE L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
LC Amendment 2021-07-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-17
LC Amendment and Name Change 2018-01-16
ANNUAL REPORT 2017-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State