Search icon

SUSUKI INTERNATIONAL MOTORS LLC - Florida Company Profile

Company Details

Entity Name: SUSUKI INTERNATIONAL MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSUKI INTERNATIONAL MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2017 (8 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L17000076816
FEI/EIN Number 82-1231094

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

Address: 12102 FAIRMONT MANOR CT, TAMPA, FL, 33626, US
Mail Address: 12102 FAIRMONT MANOR CT, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREBUS CAMPOS ANASTACIO E Authorized Member 12102 FAIRMONT MANOR CT, TAMPA, FL, 33626
FERREBUS ANASTACIO Agent 12102 FAIRMONT MANOR CT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 12102 FAIRMONT MANOR CT, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 12102 FAIRMONT MANOR CT, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-02-23 12102 FAIRMONT MANOR CT, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-02-23 FERREBUS , ANASTACIO -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000181721 ACTIVE 1000000883091 HILLSBOROU 2021-04-10 2041-04-21 $ 1,484.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
REINSTATEMENT 2021-02-23
REINSTATEMENT 2019-11-13
AMENDED ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State