Entity Name: | SEMINOLE CAR CLASSICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEMINOLE CAR CLASSICS 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: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L06000060583 |
Address: | 14260 W Newberry Rd Suite 106, Newberry, FL, 32669, US |
Mail Address: | 14260 W Newberry Rd Suite 106, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JK GARNET L | LLC | P.O. BOX 352224, GAINESVILLE, FL, 32135 |
BERGMANN J | Agent | 3324 W University Ave, Gainesville, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2023-03-31 | SEMINOLE CAR CLASSICS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 14260 W Newberry Rd Suite 106, DBA Jay Kays Racing Classics + Exports, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 14260 W Newberry Rd Suite 106, DBA Jay Kays Racing Classics + Exports, Newberry, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 3324 W University Ave, PMB 318, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | BERGMANN, J | - |
Name | Date |
---|---|
LC Name Change | 2023-03-31 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-28 |
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 | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State