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 |
Name | Role |
---|---|
CONTINENTAL TAX AGENCY LLC | Agent |
Name | Role | Address |
---|---|---|
Foody, Zachary W | Authorized Member | 681 NE 57TH STREET, MIAMI, FL 33137 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Feb 2025
Sources: Florida Department of State