Search icon

STRIKER CUSTOM MOTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

STRIKER CUSTOM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000078360
FEI/EIN Number 452698195

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

Address: 3910 E COLUMBUS DR., TAMPA, FL, 33605, US
Mail Address: 3910 E COLUMBUS DR., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Striker Rosemarie Auth 6420 n 48th st, Tampa, FL, 33610
TAYLOR JARED S Agent 3910 E COLUMBUS DR., TAMPA, FL, 33605
TAYLOR JARED S Managing Member 6420 NORTH 48TH STREET, TAMPA, FL, 33610
Mention Jared Auth 3910 E COLUMBUS DR., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 TAYLOR, JARED S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3910 E COLUMBUS DR., TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3910 E COLUMBUS DR., TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2015-04-27 3910 E COLUMBUS DR., TAMPA, FL 33605 -
REINSTATEMENT 2014-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000599862 ACTIVE 1000000759860 HILLSBOROU 2017-10-19 2037-10-25 $ 270.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001065198 ACTIVE 1000000695631 HILLSBOROU 2015-09-25 2035-12-04 $ 1,506.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000641262 ACTIVE 1000000678700 HILLSBOROU 2015-05-28 2035-06-04 $ 984.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001149359 ACTIVE 1000000639129 HILLSBOROU 2014-08-18 2034-12-17 $ 392.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001396077 TERMINATED 1000000528158 HILLSBOROU 2013-09-05 2033-09-12 $ 326.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-02-07
ANNUAL REPORT 2012-04-26
LC Amendment 2011-09-01
Florida Limited Liability 2011-07-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State