Search icon

FOUR STROKE AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: FOUR STROKE AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR STROKE AUTOMOTIVE, 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: 03 Sep 2013 (12 years ago)
Document Number: L13000123842
FEI/EIN Number 46-3554041

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

Address: 4502 107th Circle N., Largo, FL, 33773, US
Mail Address: PO Box 142, Indian Rocks Beach, FL, 33785, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA FEDERICO Managing Member PO Box 142, Indian Rocks Beach, FL, 33785
RIVERA FEDERICO Agent 4502 107th Circle N., Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102303 SEVENTH SON AUTOMOTIVE ACTIVE 2023-08-30 2028-12-31 - 9161 131ST PLACE N., UNIT C, LARGO, FL, 33773
G23000098570 CLEAR WATERS MARINE ACTIVE 2023-08-23 2028-12-31 - 9161 131ST PLACE N., UNIT C, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4502 107th Circle N., Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-04-24 4502 107th Circle N., Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4502 107th Circle N., Largo, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State