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