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. |
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 |
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 |
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 |
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 | - |
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