Search icon

JERRY WILSONS MOTOR CARS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JERRY WILSONS MOTOR CARS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY WILSONS MOTOR CARS, L.L.C. 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: 05 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L08000023402
FEI/EIN Number 364631059

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

Address: 18505 PAULSON DR UNIT B, (Optional), PT CHARLOTTE, FL, 33954, US
Mail Address: 24359 Riverfront Dr., Port Charlotte, FL, 33980, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON SUSAN Manager 24359 Riverfront Dr., Port Charlotte, FL, 33980
WILSON JERRY L Manager 24359 Riverfront Dr., Port Charlotte, FL, 33980
Wilson Susan Agent 24359 Riverfront Dr, Port Charlotte, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003581 HARBOR AUTO SALES EXPIRED 2017-01-10 2022-12-31 - 1009 TAMIAMI TRAIL UNIT 2, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 18505 PAULSON DR UNIT B, (Optional), PT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2020-06-18 18505 PAULSON DR UNIT B, (Optional), PT CHARLOTTE, FL 33954 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 24359 Riverfront Dr, Port Charlotte, FL 33980 -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 Wilson, Susan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State