Search icon

LS MOTORS GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
JUDE TUFAITE Managing Member 4302 HOLLWOOD BLVD, HOLLYWOOD, FL, 33021
PETITHOMME KEVIN Agent 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

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 - -

Debts

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

Documents

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