Entity Name: | CERTIFIED DENT REMOVAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Nov 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jul 2018 (7 years ago) |
Document Number: | L17000230023 |
FEI/EIN Number | 82-3396837 |
Address: | 5041 sw 94th ave, Cooper city, FL, 33328, US |
Mail Address: | 5041 sw 94th, Cooper city, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fritz Michael T | Agent | 5041 sw 94th ave, Cooper city, FL, 33328 |
Name | Role | Address |
---|---|---|
FRITZ MICHAEL T | Authorized Member | 5041 sw 94th, Cooper city, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-11 | 5041 sw 94th ave, Cooper city, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-11 | 5041 sw 94th ave, Cooper city, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 5041 sw 94th ave, Cooper city, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-02 | Fritz, Michael Thomas | No data |
LC AMENDMENT | 2018-07-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-07-02 |
LC Amendment | 2018-07-09 |
ANNUAL REPORT | 2018-03-13 |
Florida Limited Liability | 2017-11-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State