Search icon

CONTINENTAL MOTORSPORTS LLC

Company Details

Entity Name: CONTINENTAL MOTORSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000101853
FEI/EIN Number 82-5278504
Address: 2060 NW 1Ave, MIAMI, FL 33127
Mail Address: 2060 NW 1Ave, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONTINENTAL TAX AGENCY LLC Agent

Authorized Member

Name Role Address
Foody, Zachary W Authorized Member 681 NE 57TH STREET, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108017 MIAMI CAR GALLERY EXPIRED 2019-10-03 2024-12-31 No data 475 BRICKELL AVE, APT 3309, MIAMI, FL, 33131
G19000101292 MIAMI CAR GALLERY EXPIRED 2019-09-16 2024-12-31 No data 475 BRICKELL AVE, 3309, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2060 NW 1Ave, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2021-02-03 2060 NW 1Ave, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Continental Tax Agency LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000305536 ACTIVE 601407 2021 LEE CO 2021-05-17 2026-06-22 $805,500.00 BUSINESS FUNDING SOURCE, 461 VAN BRUNT STREET, BROOKLYN, NY 11231

Documents

Name Date
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-09-17
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046198006 2020-06-23 0455 PPP 503 S Flagler Ave 48, Pompano Beach, FL, 33060-7913
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7913
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State