Search icon

CHROME ROSE AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: CHROME ROSE AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHROME ROSE AUTOMOTIVE, 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: 19 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: L17000194090
FEI/EIN Number 82-2896369

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

Address: 215 W STATE RD 84, Fort Lauderdale, FL, 33315, US
Mail Address: 215 W STATE RD 84, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angouand Joel Manager 215 W State Rd 84, Fort Lauderdale, FL, 33315
ANGOUAND JOEL Agent 215 W STATE RD 84, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-09-19 - -
REGISTERED AGENT NAME CHANGED 2019-09-19 ANGOUAND, JOEL -
LC AMENDMENT 2019-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 215 W STATE RD 84, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2019-02-25 215 W STATE RD 84, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 215 W STATE RD 84, Fort Lauderdale, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-09
CORLCRACHG 2019-09-19
LC Amendment 2019-08-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State