Search icon

ALL EXQUISITE LIMO AND TRANSPORT, LLC. - Florida Company Profile

Company Details

Entity Name: ALL EXQUISITE LIMO AND TRANSPORT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL EXQUISITE LIMO AND TRANSPORT, 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: 21 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: L16000213608
FEI/EIN Number 81-4535677

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

Address: 8541 NW 47TH STREET, LAUDERHILL, FL, 33351, US
Mail Address: 8541 NW 47TH STREET, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE DANIEL Manager 8541 NW 47TH STREET, LAUDERHILL, FL, 33351
ALL EXQUISITE LIMO AND TRANSPORT, LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155473 IMPERIAL CAR SERVICE ACTIVE 2020-12-07 2025-12-31 - 8541 NW 47TH ST., LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 ALL EXQUISITE LIMO AND TRANSPORT LLC -
LC AMENDMENT 2021-06-03 - -
CHANGE OF MAILING ADDRESS 2021-06-03 8541 NW 47TH STREET, LAUDERHILL, FL 33351 -
LC AMENDMENT 2021-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-10
LC Amendment 2021-06-03
LC Amendment 2021-03-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State