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