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. |
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 |
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 |
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 | - | - |
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