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