Search icon

WHOLESALE MOTORS LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WHOLESALE 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.
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: 03 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000069490
FEI/EIN Number 26-0756744

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

Address: 651 SW 31st AVE, Fort Lauderdale, FL 33312
Mail Address: 651 SW 31st AVE, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francis, Richard Agent 651 SW 31st AVE, Fort Lauderdale, FL 33312
Francis, Richard Managing Member 651 SW 31st AVE, Fort Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 651 SW 31st AVE, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 651 SW 31st AVE, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-06-20 651 SW 31st AVE, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-06-20 Francis, Richard -
REINSTATEMENT 2020-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-06-20
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State