Entity Name: | PRESIDENTIAL LUXURY AUTO RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESIDENTIAL LUXURY AUTO RENTALS, 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. |
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: | 10 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000025231 |
FEI/EIN Number |
271397969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
Mail Address: | 3201 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUISTOLISI JAMES J | Managing Member | 3201 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
ROSENBERG ARTHUR R | Agent | 6499 NORTH POWERLINE ROAD, FT. LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000187013 | MAHINDRA OF DELRAY | EXPIRED | 2009-12-21 | 2014-12-31 | - | 3201 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | ROSENBERG, ARTHUR R | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-01 | 6499 NORTH POWERLINE ROAD, SUITE 106, FT. LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State