Search icon

FARAH MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: FARAH MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARAH MOTORS, 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: 30 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L14000153058
FEI/EIN Number 47-1993897

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

Address: 1335 W. Washington St. #C-1, ORLANDO, FL, 32805, US
Mail Address: 501 S. Kirkman Rd., Orlando, FL, 32811, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH LISA Managing Member 1335 W. Washington St. #C-1, ORLANDO, FL, 32805
FARAH LISA Agent 1335 W. Washington St. #C-1, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121468 ATOMIC BRAKES AND TIRE ACTIVE 2022-09-26 2027-12-31 - 5863 STRADA CAPRI WAY, ORLANDO, FL, 32825
G14000100813 AUTOWORKS EXPIRED 2014-10-03 2019-12-31 - 3500 OLD WINTER GARDEN RD., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-17 3500 OLD WINTER GARDEN RD, ORLANDO, FL 32805 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 FARAH, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000182481 TERMINATED 1000000861413 ORANGE 2020-03-04 2040-03-25 $ 14,730.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State