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. |
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 |
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 |
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 |
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 | - |
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 |
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