Search icon

LUXURY EUROPEAN MOTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUXURY EUROPEAN MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY EUROPEAN 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000037072
FEI/EIN Number 80-0795128

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

Address: 4057 NE 6TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 4057 NE 6TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIRAND GUY-PASCAL Owner 1215 SILVERADO, NORTH LAUDERDALE, FL, 33068
SYDNEY CHARDLEY Mgr 1440 CORAL RIDGE DR #350, CORAL SPRINGS, FL, 33071
SYDNEY CHARDLEY Agent 1440 coral ridge drive # 350, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 4057 NE 6TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-04-02 4057 NE 6TH AVE, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2017-05-02 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 SYDNEY, CHARDLEY -
REGISTERED AGENT ADDRESS CHANGED 2015-09-23 1440 coral ridge drive # 350, CORAL SPRINGS, FL 33071 -
LC AMENDMENT 2012-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352102 ACTIVE 1000000826886 BROWARD 2019-05-13 2039-05-15 $ 27,942.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-21
LC Amendment 2017-05-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-25
LC Amendment 2012-11-09

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14365.00
Total Face Value Of Loan:
14365.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14365
Current Approval Amount:
14365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State