Entity Name: | VESTED MOTORS XII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VESTED MOTORS XII, 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: |
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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000036186 |
FEI/EIN Number |
202673907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2371 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Mail Address: | 1003 Percy Shelley Dr., Elgin, IL, 60124, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGSTROM JOSHUA | Managing Member | 1003 Percy Shelley Dr., Elgin, IL, 60124 |
BORGSTROM JOSHUA | Agent | 1003 Percy Shelley Dr., Elgin, FL, 60124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000055896 | TUFFY TIRE & AUTO SERVICE CENTER | ACTIVE | 2020-05-20 | 2025-12-31 | - | 15802 AMBERLY DRIVE, TAMPA, FL, 33647 |
G13000038059 | TUFFY AUTO SERVICE CENTER | EXPIRED | 2013-04-19 | 2018-12-31 | - | 15802 AMBERLY DR., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 1003 Percy Shelley Dr., Elgin, FL 60124 | - |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 2371 S. TAMIAMI TRAIL, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | BORGSTROM, JOSHUA | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-22 | 2371 S. TAMIAMI TRAIL, VENICE, FL 34293 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-10-04 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1319137310 | 2020-04-28 | 0455 | PPP | 15802 Amberly Drive, TAMPA, FL, 33647-1082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State