Search icon

EXOTIC MOTORS SOUTH SALES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXOTIC MOTORS SOUTH SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC MOTORS SOUTH SALES, 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: 24 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: L14000100415
FEI/EIN Number 47-1147562

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

Address: 7817 N DALE MABRY HWY, TAMPA, FL, 33614, US
Mail Address: 7817 N DALE MABRY HWY, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAUB CHARLES L Manager 34 VIA ALCAMO, SAN CLEMENTE, CA, 92673
MORALES GABRIEL Agent 4823 Ebbtide Lane, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118065 EUROPEAN EXOTIC CENTER ACTIVE 2016-10-31 2026-12-31 - 7817 N DALE MABRY HWY, TAMPA, FL, 33614
G14000065191 EXOTIC MOTORS SOUTH EXPIRED 2014-06-24 2019-12-31 - 9710 MANCHESTER RD., ST. LOUIS, MO, 63119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 7817 N DALE MABRY HWY, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-02-10 7817 N DALE MABRY HWY, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 4823 Ebbtide Lane, #402, Port Richey, FL 34668 -
LC AMENDMENT 2016-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
LC Amendment 2016-10-28

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41075.00
Total Face Value Of Loan:
41075.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41075
Current Approval Amount:
41075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41637.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State