Search icon

SEMINOLE CLASSIC CARS LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE CLASSIC CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE CLASSIC CARS 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: 21 Jun 2004 (21 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: L04000046995
FEI/EIN Number NOT APPLICABLE

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

Address: 3324 W University, PMB 318, Gainesville, FL, 32607, US
Mail Address: 3324 W University, PMB 318, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN J Manager P.O. BOX 352224, PALM COAST, FL, 32135
BERGMANN J Agent 3324 W University, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2021-02-08 SEMINOLE CLASSIC CARS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 3324 W University, PMB 318, DBA Jay Kays Racing Classics, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2013-04-29 3324 W University, PMB 318, DBA Jay Kays Racing Classics, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3324 W University, PMB 318, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2012-04-27 BERGMANN, J -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
LC Name Change 2021-02-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State