Search icon

MOTORCARS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MOTORCARS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORCARS OF FLORIDA 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: 18 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L13000039916
FEI/EIN Number 46-2307780

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

Address: 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
Mail Address: 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCHIMOV JAHONGIR Manager 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
WIDADI SUDHARTO Director 8132 ASTORIA, FORT WAYNE, IN, 46835
KUCHIMOV JAHONGIR Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 19046 BRUCE B DOWNS BLVD, 307, TAMPA, FL 33647 -
REINSTATEMENT 2019-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 19046 BRUCE B DOWNS BLVD, 307, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-10-03 19046 BRUCE B DOWNS BLVD, 307, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 KUCHIMOV, JAHONGIR -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State