Search icon

INDEPENDENT MOTORCYCLE REPAIR LLC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT MOTORCYCLE REPAIR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDEPENDENT MOTORCYCLE REPAIR 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: 11 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L12000063702
FEI/EIN Number 45-5260254

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

Address: 747 FLEET FINANCIAL CT, LONGWOOD, FL, 32750, US
Mail Address: 747 FLEET FINANCIAL CT, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLL HECTOR L Owner 4622 rose of Jericho ct, Orlando, FL, 32808
Key Debbi Auth 4622 Rose of Jericho Ct, Orlando, FL, 32808
COLL HECTOR L Agent 4622 Rose of Jericho Ct, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-03-04 747 FLEET FINANCIAL CT, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 747 FLEET FINANCIAL CT, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 4622 Rose of Jericho Ct, Orlando, FL 32808 -
LC NAME CHANGE 2016-05-02 INDEPENDENT MOTORCYCLE REPAIR LLC. -
REGISTERED AGENT NAME CHANGED 2015-04-16 COLL, HECTOR L -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
LC Name Change 2016-05-02
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State