Detail by Entity Name

Florida Limited Liability Company

AUTO CARE CENTER OF VENICE, LLC

Filing Information
L01000005495 65-1088846 04/10/2001 FL ACTIVE NAME CHANGE AMENDMENT 02/18/2002 NONE
Principal Address
1830 S Tamiami Trail
Venice, FL 34293

Changed: 01/09/2021
Mailing Address
170 NW Spanish River Blvd
Suite 101
BOCA RATON, FL 33431

Changed: 01/09/2021
Registered Agent Name & Address HEISE, MARTIN P
170 NW Spanish River Blvd
Suite 101
BOCA RATON, FL 33431

Address Changed: 01/09/2021
Authorized Person(s) Detail Name & Address

Title MGRM

HEISE, MARTIN P
170 NW Spanish River Blvd
Suite 101
BOCA RATON, FL 33431

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/11/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/09/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ADDRESS CHANGE View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- Reg. Agent Change View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- Name Change View image in PDF format
07/23/2001 -- Name Change View image in PDF format
04/10/2001 -- Florida Limited Liabilites View image in PDF format