Search icon

MOTOR CITY FUEL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: MOTOR CITY FUEL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTOR CITY FUEL SYSTEMS, 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: 18 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L10000119993
FEI/EIN Number 274077205

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

Address: 3000 S. OCEAN BLVD., SUITE 504, BOCA RATON, FL, 33432
Mail Address: 3000 S. OCEAN BLVD., SUITE 504, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSCANY CHRISTINE Managing Member 3000 S. OCEAN BLVD., SUITE 504, BOCA RATON, FL, 33432
TOUSCANY CHRISTINE Agent 3000 S. OCEAN BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 TOUSCANY, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 3000 S. OCEAN BLVD., SUITE 504, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-04-15 3000 S. OCEAN BLVD., SUITE 504, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 3000 S. OCEAN BLVD., SUITE 504, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State