Search icon

CZ MOTORS, LLC - Florida Company Profile

Company Details

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

CZ 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L08000021624
FEI/EIN Number 262170152

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

Address: 2254 Aldridge Av, Fort Myers, FL, 33907, US
Mail Address: 2254 Aldridge Av, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMPRDA JAROSLAV Manager 2254 Aldridge Av, Fort Myers, FL, 33907
KOMPRDA JAROSLAV Agent 2254 Aldridge Av, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900093 TOMI AUTOS & OUTDOOR EQUIPMENT EXPIRED 2009-02-12 2014-12-31 - 906 SE 8TH PLACE, CAPE CORAL, FL, 33990
G08282900146 TOMI AUTOS & OUTDOOR EGUIPMENT EXPIRED 2008-10-08 2013-12-31 - 2248 MERIDIAN BLVD , SUITE H, MINDEN, NV, 89423

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2254 Aldridge Av, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-04-06 2254 Aldridge Av, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2254 Aldridge Av, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2010-04-10 KOMPRDA, JAROSLAV -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State