Entity Name: | LS MOTORS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LS MOTORS GROUP 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: | 25 Apr 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000067848 |
FEI/EIN Number |
46-5473800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Address: | 2346 NW 151ST STREET, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDE TUFAITE | Managing Member | 4302 HOLLWOOD BLVD, HOLLYWOOD, FL, 33021 |
PETITHOMME KEVIN | Agent | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 4302 HOLLYWOOD BLVD, #134, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 2346 NW 151ST STREET, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | PETITHOMME, KEVIN | - |
REINSTATEMENT | 2020-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-31 | 2346 NW 151ST STREET, OPA LOCKA, FL 33054 | - |
LC AMENDMENT | 2014-09-05 | - | - |
LC AMENDMENT | 2014-06-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000573331 | ACTIVE | 1000000904374 | BROWARD | 2021-10-11 | 2041-11-10 | $ 19,297.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000028631 | TERMINATED | 1000000731167 | BROWARD | 2017-01-05 | 2037-01-13 | $ 23,351.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-04 |
AMENDED ANNUAL REPORT | 2020-05-26 |
REINSTATEMENT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-07-21 |
LC Amendment | 2016-06-10 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-09-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State