Search icon

PRESTON HILL MOTOR CARS LLC - Florida Company Profile

Company Details

Entity Name: PRESTON HILL MOTOR CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTON HILL MOTOR CARS 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: 13 Apr 2011 (14 years ago)
Document Number: L11000043914
FEI/EIN Number 451650601

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

Address: 1069 MAIN ST, SUITE # 216, SEBASTIAN, FL, 32958, US
Mail Address: 3191 Ashford Square, Vero Beach, FL, 32966, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEHAN PATRICK M Managing Member 35 HURDS HILL RD, SOUTHBURY, CT, 06488
Sheehan Richard P Managing Member 1069 MAIN ST, SEBASTIAN, FL, 32958
SHEEHAN RICHARD P Agent 1069 MAIN ST, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 1069 MAIN ST, SUITE # 216, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1069 MAIN ST, SUITE # 216, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1069 MAIN ST, SUITE # 216, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2013-02-01 SHEEHAN, RICHARD P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001812560 TERMINATED 1000000559249 INDIAN RIV 2013-12-03 2033-12-26 $ 3,179.49 STATE OF FLORIDA0004004

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State