Search icon

CODY'S AMERICAN MOTORCYCLE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: CODY'S AMERICAN MOTORCYCLE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODY'S AMERICAN MOTORCYCLE REPAIR 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: 16 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L16000210240
FEI/EIN Number 81-4468688

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

Address: 501 W DR. MARTIN LUTHER KING JR. BLVD., SEFFNER, FL, 33584, US
Mail Address: 501 W DR. MARTIN LUTHER KING JR. BLVD., SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER W. W Chief Executive Officer 305 W JERSEY AVE., BRANDON, FL, 33510
SPENCER W. W Agent 305 W JERSEY AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 SPENCER, W. Wayne -
LC STMNT OF RA/RO CHG 2017-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 305 W JERSEY AVE, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 501 W DR. MARTIN LUTHER KING JR. BLVD., SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2017-09-21 501 W DR. MARTIN LUTHER KING JR. BLVD., SEFFNER, FL 33584 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
CORLCRACHG 2017-09-25
ANNUAL REPORT 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State