Search icon

MUSCLE CAR CITY LLC - Florida Company Profile

Company Details

Entity Name: MUSCLE CAR CITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSCLE CAR CITY 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: 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: 03 Dec 2007 (17 years ago)
Document Number: L07000120026
FEI/EIN Number 262787429

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

Address: 10175 TAMIAMI TR., PUNTA GORDA, FL, 33950, US
Mail Address: 10175 TAMIAMI TR., PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREWORGY RICK Manager 10175 TAMIAMI TR., PUNTA GORDA, FL, 33950
April Shree Patchell Per Rep Richard Lee T Manager 5601 Taylor Rd, Punta Gorda, FL, 33950
TREWORGY RICK L Agent 10175 TAMIAMI TR., PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000368 STINGRAYS BAR & GRILL AT MUSCLE CAR CITY EXPIRED 2019-01-02 2024-12-31 - 10175 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
G09079900085 MUSCLE CAR CITY EXPIRED 2009-03-20 2014-12-31 - 3811 TAMIAMI TRAIL, PUNTA GORDA, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 10175 TAMIAMI TR., PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2018-01-22 10175 TAMIAMI TR., PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 10175 TAMIAMI TR., PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2009-01-16 TREWORGY, RICK L -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State