Entity Name: | LL AUTO REPAIR & BODY SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LL AUTO REPAIR & BODY SHOP 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: |
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: | 09 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2017 (8 years ago) |
Document Number: | P10000099672 |
FEI/EIN Number |
274213702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5920 CEDAR TREE LN, NAPLES, FL, 34116, US |
Mail Address: | 5920 CEDAR TREE LN, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMUS LUIS | President | 5920 CEDAR TREE LN, NAPLES, FL, 34116 |
LEMUS LUIS | Agent | 5920 CEDAR TREE LN, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 5920 CEDAR TREE LN, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 5920 CEDAR TREE LN, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 5920 CEDAR TREE LN, NAPLES, FL 34116 | - |
REINSTATEMENT | 2017-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | LEMUS, LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2011-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-02-20 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State