Search icon

SUNSTATE MOTORS AND ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SUNSTATE MOTORS AND ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTATE MOTORS AND ENTERPRISES 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000191499
FEI/EIN Number 82-2778300

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

Address: 5599 34th Street North, Saint Petersburg, FL, 33714, US
Mail Address: 5599 34th Street North, Saint Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAROTINO THOMAS J President 5599 34th Street North, Saint Petersburg, FL, 33714
PAROTINO THOMAS J Agent 5599 34th Street North, Saint Petersburg, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047670 HILLSBOROUGH AUTO MALL EXPIRED 2018-04-13 2023-12-31 - 303 BAHAMAS AVENUE, TAMPA, FL, 33617
G18000047675 ORLANDO AUTOS EXPIRED 2018-04-13 2023-12-31 - 7202 E. COLONIAL DRIVE, ORLANDO, FL, 32807
G18000047677 SUNSTATE AUTO MALL EXPIRED 2018-04-13 2023-12-31 - 303, TAMPA, FL, 33617
G18000006826 SUNSTATE AUTO MALL EXPIRED 2018-01-12 2023-12-31 - SUNSTATE AUTO MALL, 5599 34TH ST N, SAINT PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5599 34th Street North, Saint Petersburg, FL 33714 -
CHANGE OF MAILING ADDRESS 2018-04-30 5599 34th Street North, Saint Petersburg, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5599 34th Street North, Saint Petersburg, FL 33714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000049548 ACTIVE 1000000875229 PINELLAS 2021-01-29 2041-02-03 $ 73,595.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000049597 ACTIVE 1000000875237 PINELLAS 2021-01-29 2031-02-03 $ 455.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000624112 ACTIVE 1000000840527 PINELLAS 2019-09-16 2039-09-18 $ 29,119.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000535599 ACTIVE 1000000836135 PINELLAS 2019-08-05 2039-08-07 $ 87,146.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000812669 TERMINATED 1000000807220 PINELLAS 2018-12-10 2038-12-12 $ 2,150.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State