Search icon

ALEGRA MOTORSPORTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117800.00
Total Face Value Of Loan:
117800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117800
Current Approval Amount:
117800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118650.78

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2008-12-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State