Search icon

CARS 4 SALE LLC - Florida Company Profile

Company Details

Entity Name: CARS 4 SALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARS 4 SALE 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: 18 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2022 (3 years ago)
Document Number: L17000257650
FEI/EIN Number 85-1521188

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

Address: 13640 PINE MEADOW CT, DAVIE, FL, 33325, US
Mail Address: 13640 PINE MEADOW CT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROBERT President 13640 PINE MEADOW CT, DAVIE, FL, 33325
PEREZ ROBERT Agent 13640 PINE MEADOW CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 13640 PINE MEADOW CT, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 13640 PINE MEADOW CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2025-01-31 13640 PINE MEADOW CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-01-22 5308 NW 57TH WAY, Coral springs, FL 33067 -
REINSTATEMENT 2022-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 5308 NW 57TH WAY, Coral springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 5308 NW 57TH WAY, Coral springs, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 PEREZ, ROBERT -
REINSTATEMENT 2020-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000173722 TERMINATED 1000000817608 PASCO 2019-02-27 2039-03-06 $ 1,172.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-01-22
REINSTATEMENT 2020-06-19
LC Amendment and Name Change 2018-01-19
Florida Limited Liability 2017-12-18

Date of last update: 01 May 2025

Sources: Florida Department of State