Entity Name: | SELECTIVE MOTORS ,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SELECTIVE MOTORS ,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. |
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: | 20 Aug 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Mar 2010 (15 years ago) |
Document Number: | L04000061830 |
FEI/EIN Number |
050607496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7103 Atlantic Blvd., JACKSONVILLE, FL, 32211, US |
Mail Address: | 7103 Atlantic Blvd., JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ HERIBERTO | Manager | 9749 Cunningham Rd, JACKSONVILLE, FL, 32246 |
PEREZ HERIBERTO | Agent | 9749 Cunningham Rd, JACKSONVILLE, FL, 32246 |
Bruno Vivian E | Secretary | 9749 Cunningham Rd., Jacksonville, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000110894 | SELECTIVE LOGISTICS | ACTIVE | 2020-08-26 | 2025-12-31 | - | 7103 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 7103 Atlantic Blvd., JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 7103 Atlantic Blvd., JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 9749 Cunningham Rd, JACKSONVILLE, FL 32246 | - |
CANCEL ADM DISS/REV | 2010-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State