Search icon

ALEGRA MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: ALEGRA MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEGRA MOTORSPORTS, 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: 06 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L16000186036
FEI/EIN Number 814076355

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

Address: 8408 BENJAMIN ROAD, TAMPA, FL, 33634, US
Mail Address: 8408 BENJAMIN ROAD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN JUDAH Manager 8408 BENJAMIN ROAD, TAMPA, FL, 33634
DE QUESADA CARLOS Manager 8408 BENJAMIN ROAD, TAMPA, FL, 33634
Hersh Adam Auth 8408 BENJAMIN ROAD, TAMPA, FL, 33634
BLUE CHIP LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Blue Chip Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 301 W. Platt Street, Suite A-339, Tampa, FL 33606 -
LC AMENDMENT 2019-12-23 - -
LC NAME CHANGE 2016-10-31 ALEGRA MOTORSPORTS, LLC -

Court Cases

Title Case Number Docket Date Status
HAL PREWITT, ET AL., VS ALEGRA MOTORSPORTS, LLC, ET AL., 2D2018-1444 2018-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-1405

Parties

Name PREWITT ENTERPRISES LLC
Role Appellant
Status Active
Name PREWITT MANAGEMENT, LLC
Role Appellant
Status Active
Name HAL PREWITT
Role Appellant
Status Active
Representations James D. Tittle, Esq.
Name CARLOS M. DEQUESADA
Role Appellee
Status Active
Name ALEGRA MOTORSPORTS, LLC
Role Appellee
Status Active
Representations V. STEPHEN COHEN, ESQ., SHERYL S. HUNTER, ESQ., ADAM HERSH, ESQ., DAVID A. HAYES, ESQ.
Name HONORABLE LAUREL M. LEE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HAL PREWITT
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 5 PAGES
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 08/20/18
On Behalf Of HAL PREWITT
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HAL PREWITT
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-23
LC Amendment 2019-12-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
LC Name Change 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742557002 2020-04-07 0455 PPP 8408 BENJAMIN RD, TAMPA, FL, 33634-1201
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117800
Loan Approval Amount (current) 117800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1201
Project Congressional District FL-14
Number of Employees 9
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118650.78
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1840352 Interstate 2025-03-18 16285 2024 2 2 Private(Property)
Legal Name ALEGRA MOTORSPORTS LLC
DBA Name -
Physical Address 8408 BENJAMIN RD, TAMPA, FL, 33634, US
Mailing Address 8408 BENJAMIN RD, TAMPA, FL, 33634, US
Phone (813) 884-4875
Fax -
E-mail MARINA.PEREZ@ALEGRAMOTORSPORTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State