Search icon

R & E AUTO DETAILING LLC - Florida Company Profile

Company Details

Entity Name: R & E AUTO DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & E AUTO 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: 21 Nov 2017 (7 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L17000240518
FEI/EIN Number 82-3639581

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

Address: 707 SUNNY PINE WAY, GREENACRES, FL, 33415, US
Mail Address: 707 SUNNY PINE WAY, GREENACRES, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE RSR Chief Operating Officer 707 SUNNY PINE WAY, GREENACRES, FL, 33415
Suriel Wilson DSr. Chief Executive Officer 1244 GrandView Cir, Royal Palm Beach, FL, 33415
Rodriguez Jose RJr. Manager 707 SUNNY PINE WAY, GREENACRES, FL, 33415
Castillo Daniel SR Auth 112 Hopelawn RD, Hopelawn, NJ, 08861
RODRIGUEZ JOSE RSr. Agent 707 SUNNY PINE WAY, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 707 SUNNY PINE WAY, H2, GREENACRES, FL 33415 -
CHANGE OF MAILING ADDRESS 2022-03-01 707 SUNNY PINE WAY, H2, GREENACRES, FL 33415 -
REGISTERED AGENT NAME CHANGED 2022-03-01 RODRIGUEZ, JOSE R, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 707 SUNNY PINE WAY, H2, GREENACRES, FL 33415 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-07-23
Florida Limited Liability 2017-11-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State