Search icon

PV IMPORTS L.L.C. - Florida Company Profile

Company Details

Entity Name: PV IMPORTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PV IMPORTS 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: 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: 21 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000102027
FEI/EIN Number 201283828

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

Address: 1017 W WATERS AVE, TAMPA, FL, 33604, US
Mail Address: 1017 W WATERS AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTA RONNIE President 1338 FLAXWOOD AVENUE, BRANDON, FL, 33511
MOTA RONNIE Agent 1338 FLAXWOOD AVENUE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167216 PV AUTO CENTER EXPIRED 2009-10-21 2014-12-31 - 1338 FLAXWOOD AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 1017 W WATERS AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-07-10 1017 W WATERS AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2017-07-10 MOTA, RONNIE -
CONVERSION 2009-10-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000096171. CONVERSION NUMBER 500000100045

Documents

Name Date
ANNUAL REPORT 2018-04-30
LC Amendment 2017-07-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State