Search icon

PATRIOT MOTORS AMERICA LLC - Florida Company Profile

Company Details

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

PATRIOT MOTORS AMERICA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L15000191053
FEI/EIN Number 37-1796519

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

Address: 417 Racetrack Road North East, Fort Walton Beach, FL, 32547, US
Mail Address: 417 Racetrack Road North East, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. Agent -
HOWARTH ANDREW Manager 417 Racetrack Road North East, Fort Walton Beach, FL, 32547
WOOLGAR RICHARD J ASSI 7256 Dove Haven Lane, Navarre, FL, 32566
Biddle Simon Manager 417 Racetrack Road North East, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115384 PATRIOT AUTOS EXPIRED 2016-10-24 2021-12-31 - 710 DIXIE HWY, SUITE 200, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 417 Racetrack Road North East, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2021-02-05 417 Racetrack Road North East, Fort Walton Beach, FL 32547 -
LC NAME CHANGE 2016-10-11 PATRIOT MOTORS AMERICA LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State