Entity Name: | VH MOTORCARS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L15000038928 |
FEI/EIN Number | 47-3316744 |
Address: | 167 W. Dearborn Street, ENGLEWOOD, FL, 34223, US |
Mail Address: | 167 W. Dearborn Street, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HUNTER THOMAS M | Authorized Member | 167 W Dearborn Street, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
HUNTER THOMAS M | Manager | 902 ORINOCO W, VENICE, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000071713 | VELVET HAMMER MOTORCARS | EXPIRED | 2016-07-20 | 2021-12-31 | No data | 167 W. DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2016-11-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 167 W. Dearborn Street, ENGLEWOOD, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 167 W. Dearborn Street, ENGLEWOOD, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
LC Amendment | 2016-11-01 |
AMENDED ANNUAL REPORT | 2016-10-17 |
ANNUAL REPORT | 2016-03-02 |
Florida Limited Liability | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State