Entity Name: | MOTOR DEPOT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTOR DEPOT 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: | 28 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000030874 |
FEI/EIN Number |
80-0899478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2930 S 50TH ST, TAMPA, FL, 33619, US |
Address: | 2930 S 50 ST, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENGELLOUN BEN Z | Manager | 2930 S 50TH ST, TAMPA, FL, 33619 |
BENGELLOUN BEN | Agent | 2930 S 50 st, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000091431 | RV OUTLET | EXPIRED | 2018-08-16 | 2023-12-31 | - | 2930 S 50TH ST, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 2930 S 50 st, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 2930 S 50 ST, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | BENGELLOUN , BEN | - |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 2930 S 50 ST, TAMPA, FL 33619 | - |
LC DISSOCIATION MEM | 2016-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000066308 | TERMINATED | 1000000772326 | HILLSBOROU | 2018-02-08 | 2038-02-14 | $ 1,676.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-12 |
CORLCDSMEM | 2016-10-28 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2826027104 | 2020-04-11 | 0455 | PPP | 2930 S 50th St, TAMPA, FL, 33619-6046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2776268310 | 2021-01-21 | 0455 | PPS | 2930 S 50th St, Tampa, FL, 33619-6046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State