Search icon

EUROTECH AUTOMOTIVE UNLIMITED LLC

Company Details

Entity Name: EUROTECH AUTOMOTIVE UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2011 (14 years ago)
Document Number: L11000039536
FEI/EIN Number 451448739
Address: 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667, US
Mail Address: 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MAVRAKIS ALEXANDROS Agent 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667

Manager

Name Role Address
MAVRAKIS ALEXANDROS Manager 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667
FRENZEL ROSEMARIE Manager 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667
MAVRAKIS JOHN Manager 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011478 EUROTECH AUTOMOTIVE ACTIVE 2018-01-22 2028-12-31 No data 18531 U.S. 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 18531 U.S. HIGHWAY 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2023-02-13 18531 U.S. HIGHWAY 19, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 18531 U.S. HIGHWAY 19, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2020-02-28 MAVRAKIS, ALEXANDROS No data

Court Cases

Title Case Number Docket Date Status
RALPH BUGLIONE VS EUROTECH AUTOMOTIVE UNLIMITED, LLC 5D2023-2139 2023-06-26 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-SC-001113

Parties

Name Ralph Buglione
Role Appellant
Status Active
Name EUROTECH AUTOMOTIVE UNLIMITED LLC
Role Appellee
Status Active
Representations Karen E. Leonardo
Name Hon. Barbara-Jo Bell
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ralph Buglione
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/23
On Behalf Of Ralph Buglione
Docket Date 2023-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State