Search icon

VH MOTORCARS, LLC - Florida Company Profile

Company Details

Entity Name: VH MOTORCARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VH MOTORCARS, 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: 03 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000038928
FEI/EIN Number 47-3316744

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

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

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HUNTER THOMAS M Authorized Member 167 W Dearborn Street, ENGLEWOOD, FL, 34223
HUNTER THOMAS M Manager 902 ORINOCO W, VENICE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071713 VELVET HAMMER MOTORCARS EXPIRED 2016-07-20 2021-12-31 - 167 W. DEARBORN STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 167 W. Dearborn Street, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-03-02 167 W. Dearborn Street, ENGLEWOOD, FL 34223 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State