Entity Name: | CONTINENTAL MOTORSPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTINENTAL MOTORSPORTS 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: | 23 Apr 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000101853 |
FEI/EIN Number |
82-5278504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2060 NW 1Ave, MIAMI, FL, 33127, US |
Mail Address: | 2060 NW 1Ave, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTINENTAL TAX AGENCY LLC | Agent | - |
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 | - | 475 BRICKELL AVE, APT 3309, MIAMI, FL, 33131 |
G19000101292 | MIAMI CAR GALLERY | EXPIRED | 2019-09-16 | 2024-12-31 | - | 475 BRICKELL AVE, 3309, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 2060 NW 1Ave, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 2060 NW 1Ave, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Continental Tax Agency LLC | - |
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: 01 May 2025
Sources: Florida Department of State