Search icon

HIGH TIDE DETAILING, LLC - Florida Company Profile

Company Details

Entity Name: HIGH TIDE DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH TIDE DETAILING, 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000182225
FEI/EIN Number 82-2649916

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

Address: 600 Oak St, PORT ORANGE, FL, 32127, US
Mail Address: 1764 Creekwater Blvd, PORT ORANGE, FL, 32128, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUGEL BROC Manager 1764 Creekwater Blvd, PORT ORANGE, FL, 32128
SCHUGEL BROC Agent 1764 Creekwater Blvd, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 1764 Creekwater Blvd, PORT ORANGE, FL 32128 -
REINSTATEMENT 2022-11-16 - -
CHANGE OF MAILING ADDRESS 2022-11-16 600 Oak St, 3B, PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-04 - -
REGISTERED AGENT NAME CHANGED 2021-05-04 SCHUGEL, BROC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 600 Oak St, 3B, PORT ORANGE, FL 32127 -
REINSTATEMENT 2019-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703759 TERMINATED 1000001017701 VOLUSIA 2024-10-31 2044-11-06 $ 1,149.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000118481 TERMINATED 1000000917577 VOLUSIA 2022-02-28 2042-03-09 $ 5,668.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2022-11-16
REINSTATEMENT 2021-05-04
REINSTATEMENT 2019-09-10
Florida Limited Liability 2017-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State