Search icon

MOTOR CITY CLASSIC CARS, LLC - Florida Company Profile

Company Details

Entity Name: MOTOR CITY CLASSIC CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTOR CITY CLASSIC CARS, 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: 28 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L16000084254
FEI/EIN Number 81-2441550

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

Address: 4910 42ND PL., VERO BEACH, FL, 32967, US
Mail Address: 4910 42ND PL., VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hale Craig M Treasurer 6931 Kings Mill Dr, Canton, MI, 48187
LOGEMANN ADAM J Vice President 1623 W. SANDPOINTE PL., VERO BEACH, FL, 32963
STEWART GORDON L President 130 COQUILLE WAY, VERO BEACH, FL, 32963
Stewart Gordon L Secretary 130 Coquille Way, Vero Beach, FL, 32963
STEWART GORDON L Agent 130 COQUILLE WAY, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049030 MOTOR CITY CLASSIC CARS ACTIVE 2016-05-16 2026-12-31 - 4910 42ND PL., VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 4910 42ND PL., VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2016-09-27 4910 42ND PL., VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State