Search icon

FLORIDA'S FINEST AUTO GLASS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA'S FINEST AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA'S FINEST AUTO GLASS 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: 28 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: L19000170062
FEI/EIN Number 84-2537243

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

Address: 410 S WARE BLVD #800, TAMPA, FL, 33619, US
Mail Address: 410 S WARE BLVD #800, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWEEL MATTHEW S Manager 410 S WARE BLVD #800, TAMPA, FL, 33619
MIRANDA FRANK Agent 3226 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 410 S WARE BLVD #800, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-10-07 410 S WARE BLVD #800, TAMPA, FL 33619 -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-02 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 MIRANDA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2020-11-25 - -
VOLUNTARY DISSOLUTION 2020-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000077861 TERMINATED 1000000874843 HILLSBOROU 2021-02-05 2041-02-24 $ 4,671.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-10-02
INFO ONLY 2020-12-15
LC Revocation of Dissolution 2020-11-25
VOLUNTARY DISSOLUTION 2020-11-20
LC Amendment 2020-11-13
AMENDED ANNUAL REPORT 2020-11-11
CORLCRACHG 2020-11-06
ANNUAL REPORT 2020-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State