Search icon

MAD HATTER COMPLETE AUTO CARE LLC - Florida Company Profile

Company Details

Entity Name: MAD HATTER COMPLETE AUTO CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD HATTER COMPLETE AUTO CARE 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: 31 Oct 2017 (8 years ago)
Date of dissolution: 14 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2024 (9 months ago)
Document Number: L17000225213
FEI/EIN Number 82-1763586

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

Address: 1507 W Brandon Blvd, Brandon, FL, 33511, US
Mail Address: RANCHO DEL RIO DRIVE - STE. 101 NEW PORT, Ocala, FL, 34471, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON Sean Secretary 1507 W Brandon Blvd, Brandon, FL, 33511
Nicholson Elle Authorized Member 1507 W Brandon Blvd, Brandon, FL, 33511
TALDONE NICHOLAS Agent 9020 RANCHO DEL RIO DRIVE - STE. 101, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1507 W Brandon Blvd, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-05-09 1507 W Brandon Blvd, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 9020 RANCHO DEL RIO DRIVE - STE. 101, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2019-10-24 TALDONE, NICHOLAS -
LC AMENDMENT 2019-10-24 - -
LC AMENDMENT 2018-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000116108 ACTIVE 1000001027444 HILLSBOROU 2025-02-08 2045-02-19 $ 126,061.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-26
LC Amendment 2019-10-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
LC Amendment 2018-01-16
Florida Limited Liability 2017-10-31

Date of last update: 01 May 2025

Sources: Florida Department of State