Search icon

REFS AUTOMOTIVE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: REFS AUTOMOTIVE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REFS AUTOMOTIVE 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000247484
FEI/EIN Number 83-3104569

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

Address: 8107 Artisan Circle, seminole, FL, 33777, US
Mail Address: 8107 Artisan Circle, seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alidreesi Refat H Manager 8107 Artisan Circle, Seminole, FL, 33777
brown justin Manager 6911 grande vista way s, south pasedena, FL, 33707
Alidreesi Refat H Agent 8107 Artisan Circle, seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116134 RAD ACTIVE 2020-09-07 2025-12-31 - 8107 ARTISAN CIRCLE, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-29 8107 Artisan Circle, seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8107 Artisan Circle, seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 8107 Artisan Circle, seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Alidreesi, Refat H -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000025496 TERMINATED 1000000913334 PINELLAS 2022-01-10 2042-01-12 $ 6,195.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000025504 TERMINATED 1000000913336 PINELLAS 2022-01-10 2032-01-12 $ 413.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State