LUXURY EUROPEAN MOTORS, LLC - Florida Company Profile

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. |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State