Search icon

1ST NATIONAL MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: 1ST NATIONAL MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST NATIONAL 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L10000037273
FEI/EIN Number 272283929

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

Address: 6402 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604, US
Mail Address: 6402 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JERUEL U Managing Member 7944 Pelican Reed Cir, Wesley Chapel, FL, 33545
MENDEZ JERUEL U Agent 6402 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
REINSTATEMENT 2022-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 6402 NORTH NEBRASKA AVENUE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 6402 NORTH NEBRASKA AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-02-03 6402 NORTH NEBRASKA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2021-02-03 MENDEZ, JERUEL U -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000818719 ACTIVE 1000000401371 HILLSBOROU 2012-10-23 2032-10-31 $ 26,312.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
REINSTATEMENT 2022-10-01
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2012-05-01
CORLCMMRES 2011-11-14
LC Amendment 2011-11-14
ANNUAL REPORT 2011-03-15
LC Amendment 2010-04-19
Florida Limited Liability 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State