Search icon

ALI MOTORS,LLC - Florida Company Profile

Company Details

Entity Name: ALI MOTORS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALI 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000075575
FEI/EIN Number 770712714

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

Address: 3335 LA SALLE AVE, ST CLOUD, FL, 34772
Mail Address: 3335 LA SALLE AVE, ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJID ALI Manager 3335 LA SALLE, ST CLOUD, FL, 34772
Chaudhry Sajid R Chief Financial Officer 3335 LA SALLE AVE, ST CLOUD, FL, 34772
SAJID ALI B Agent 3335 LA SALLE AVE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-10-04 3335 LA SALLE AVE, ST CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 3335 LA SALLE AVE, ST CLOUD, FL 34772 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-28 3335 LA SALLE AVE, ST CLOUD, FL 34772 -
CANCEL ADM DISS/REV 2009-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000618712 ACTIVE 1000000758982 OSCEOLA 2017-10-19 2037-11-07 $ 2,568.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000144356 TERMINATED 1000000704114 OSCEOLA 2016-02-05 2036-02-25 $ 2,519.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001057575 TERMINATED 1000000694194 OSCEOLA 2015-09-22 2035-12-04 $ 327.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-10-04
REINSTATEMENT 2009-03-28
LC Amendment 2008-07-01
Florida Limited Liability 2007-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State