Search icon

MCDAVID MOTORS LLC - Florida Company Profile

Company Details

Entity Name: MCDAVID MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCDAVID 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: 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 May 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L11000056884
FEI/EIN Number 452244330

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

Address: 3000 N. 12th Ave, Pensacola, FL, 32503, US
Mail Address: 112 Hollie Court, Maitland, FL, 32751, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDAVID RYAN Manager 112 HOLLIE COURT, MAITLAND, FL, 32751
MCDAVID RYAN A Agent 112 Hollie Court, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046959 AUTO SOLUTIONS OF CENTRAL FLORIDA EXPIRED 2011-05-16 2016-12-31 - 1891 W FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3000 N. 12th Ave, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2016-01-26 3000 N. 12th Ave, Pensacola, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 112 Hollie Court, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-04-12
CORLCDSMEM 2021-03-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State