Search icon

L & L AUTO BODY REPAIRS, INC, - Florida Company Profile

Company Details

Entity Name: L & L AUTO BODY REPAIRS, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & L AUTO BODY REPAIRS, INC, is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000076160
FEI/EIN Number 651031054

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

Address: 10461 SOUTHWEST 186 STREET, MIAMI, FL, 33157
Mail Address: 10461 SOUTHWEST 186 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES-THOMPSON INCORPORATED Agent -
LAWRENCE LYNFORD President 10461 SOUTHWEST 186 STREET, MIAMI, FL, 33157
LAWRENCE LYNFORD Secretary 10461 SOUTHWEST 186 STREET, MIAMI, FL, 33157
LAWRENCE LYNFORD Treasurer 10461 SOUTHWEST 186 STREET, MIAMI, FL, 33157
LAWRENCE LYNFORD Director 10461 SOUTHWEST 186 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-17 11430 WASHINGTON BLVD, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2006-11-17 - -
REGISTERED AGENT NAME CHANGED 2006-11-17 FORBES THOMPSON INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 10461 SOUTHWEST 186 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2005-04-25 10461 SOUTHWEST 186 STREET, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000328065 ACTIVE 1000000060731 25935 1817 2007-09-19 2027-10-10 $ 2,293.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000089874 LAPSED 01010880191 20182 03227 2002-02-05 2022-03-07 $ 4,502.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
REINSTATEMENT 2006-11-17
REINSTATEMENT 2005-04-25
ANNUAL REPORT 2003-06-26
DEBIT MEMO DISSOLUTI 2001-08-31
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State