Search icon

LARGO MOTOR COMPANY, LTD. - Florida Company Profile

Company Details

Entity Name: LARGO MOTOR COMPANY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 03 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A29460
FEI/EIN Number 650164948

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

Address: 10455 N.W. 12TH STREET, MIAMI, FL, 33172
Mail Address: 10455 N.W. 12TH STREET, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGO MOTORS, INC. General Partner -
HOCTOR JOHN W Agent 10455 N.W. 12TH STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092579 ESSERMAN LARGO PRE-OWNED EXPIRED 2012-09-20 2017-12-31 - 10455 N.W. 12TH STREET, MIAMI, FL, 33172
G12000092581 ESSERMAN LARGO HONDA EXPIRED 2012-09-20 2017-12-31 - 10455 N.W. 12TH STREET, MIAMI, FL, 33172
G11000025866 ESSERMAN HONDA EXPIRED 2011-03-11 2016-12-31 - 10455 NW 12TH STREET, MIAMI, FL, 33172
G11000025870 ESSERMAN LARGO HONDA EXPIRED 2011-03-11 2016-12-31 - 10455 NW 12TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 HOCTOR, JOHN W -
AMENDMENT 1990-03-21 - -

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
706500.00
Total Face Value Of Loan:
706500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
706500
Current Approval Amount:
706500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
711367

Date of last update: 01 Jun 2025

Sources: Florida Department of State