Search icon

EXOTICO LLC - Florida Company Profile

Company Details

Entity Name: EXOTICO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTICO 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000064876
FEI/EIN Number NOT APPLICABLE

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

Address: 5000 SW 52nd St Ste 501, Davie, FL, 33314, US
Mail Address: 5000 SW 52nd St Ste 501, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chulpayev Ariel Auth 5000 SW 52nd St, Davie, FL, 33314
CHULPAYEV ARIEL Agent 5000 SW 52nd St Ste 501, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019404 VICE CITY MOTORSPORTS EXPIRED 2016-02-22 2021-12-31 - 5000 SW 52ND STREET, SUITE 502, DAVIE, FL, 33314
G15000049842 TRUE CARS DIRECT EXPIRED 2015-05-19 2020-12-31 - 1961 W 9TH ST, RIVIERA BEACH, FL, 33404
G15000047729 MOTORCARS OF PALM BEACH EXPIRED 2015-05-13 2020-12-31 - 1961 W 9TH ST, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 CHULPAYEV, ARIEL -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 5000 SW 52nd St Ste 501, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-03-31 5000 SW 52nd St Ste 501, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 5000 SW 52nd St Ste 501, Davie, FL 33314 -
LC AMENDMENT 2015-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000284457 ACTIVE 1000000743061 BROWARD 2017-05-11 2037-05-18 $ 19,686.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000284465 ACTIVE 1000000743062 BROWARD 2017-05-11 2037-05-18 $ 1,524.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000124281 ACTIVE 1000000736136 BROWARD 2017-02-23 2037-03-03 $ 50,577.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000124299 ACTIVE 1000000736137 BROWARD 2017-02-23 2037-03-03 $ 5,467.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-28
AMENDED ANNUAL REPORT 2016-05-25
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-03-31
LC Amendment 2015-06-22
Florida Limited Liability 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State