Search icon

EUROPEAN AUTO EXOTICA LLC

Company Details

Entity Name: EUROPEAN AUTO EXOTICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L16000065155
FEI/EIN Number 81-2005135
Address: 6555 44TH STREET N, 2012, PINELLAS PARK, FL, 33781, US
Mail Address: 6555 44TH STREET N, 2012, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Forcina James A Agent 6555 44TH STREET N, PINELLAS PARK, FL, 33781

President

Name Role Address
FORCINA JAMES President 5740 67TH AVE N, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
Villavicencio Alexander Vice President 11150 4th St N, St.Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-22 Forcina, James Ashley No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 6555 44TH STREET N, 2012, PINELLAS PARK, FL 33781 No data
LC AMENDMENT 2018-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000527192 ACTIVE 1000000968656 PINELLAS 2023-10-24 2043-11-01 $ 1,351.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000262315 TERMINATED 1000000889823 PINELLAS 2021-05-20 2041-05-26 $ 11,018.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000337192 TERMINATED 1000000865951 PINELLAS 2020-10-19 2040-10-21 $ 2,803.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000337200 TERMINATED 1000000865952 PINELLAS 2020-10-19 2030-10-21 $ 819.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-22
LC Amendment 2018-11-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State