Search icon

DUKE MOTORS LLC - Florida Company Profile

Company Details

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

DUKE 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: 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 08 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2022 (3 years ago)
Document Number: L15000098475
FEI/EIN Number 47-4245103

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

Address: 6986 113TH ST, SEMINOLE, FL, 33772, US
Mail Address: 6986 113TH ST, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW MITCH B Authorized Member 6986 113TH ST, SEMINOLE, FL, 33772
LAW MITCH B Agent 6986 113TH ST, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014818 DUKE PERFORMANCE EXPIRED 2016-02-09 2021-12-31 - 11000 70TH AVE UNIT G, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-08 - -
REINSTATEMENT 2021-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 6986 113TH ST, SEMINOLE, FL 33772 -
REINSTATEMENT 2017-10-10 - -
CHANGE OF MAILING ADDRESS 2017-10-10 6986 113TH ST, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2017-10-10 LAW, MITCH B -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 6986 113TH ST, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-08
REINSTATEMENT 2021-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-11
LC Amendment 2015-08-11
Florida Limited Liability 2015-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State