Search icon

JP DELUXE AUTO CARE, LLC

Company Details

Entity Name: JP DELUXE AUTO CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000146977
FEI/EIN Number 842087689
Address: 12466 SW 47th st, Miramar, FL, 33027, US
Mail Address: 12466 SW 47th St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DENNY AVILA R Agent 12466 SW 47th st, Miramar, FL, 33027

Manager

Name Role Address
DENNY AVILA R Manager 12466 SW 47th st, miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-13 DENNY, AVILA R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 12466 SW 47th st, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 12466 SW 47th st, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-04-30 12466 SW 47th st, Miramar, FL 33027 No data
LC AMENDMENT 2019-12-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157893 ACTIVE 1000000919635 BROWARD 2022-03-25 2032-03-30 $ 506.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-10-13
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-04
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-02-16
LC Amendment 2019-12-12
Florida Limited Liability 2019-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State