Search icon

EUROPEAN MOTOR CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: EUROPEAN MOTOR CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPEAN MOTOR CLINIC, 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: 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: 27 Sep 2010 (15 years ago)
Document Number: L10000101072
FEI/EIN Number 273557539

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

Address: 2640 N.W 2nd Ave Suite 205, BOCA RATON, FL, 33431, US
Mail Address: 4725 BRANDYWINE DRIVE, BOCA RATON, FL, 33487, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL E. GHOUGASIAN, P.A. Agent -
DAYTON JOSEPH D President 2840 N.W 2ND AVE, BOCA RATON, FL, 33431
Dayton Linda Vice President 4725 BRANDYWINE DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2640 N.W 2nd Ave Suite 205, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-04-07 2640 N.W 2nd Ave Suite 205, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000994205 TERMINATED 1000000373842 PALM BEACH 2012-11-14 2032-12-14 $ 1,336.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State