Search icon

CLASSIQUE CAR RENTALS DMC, LLC

Company Details

Entity Name: CLASSIQUE CAR RENTALS DMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Oct 2019 (5 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L19000252416
FEI/EIN Number 84-3431083
Address: 1759 Airport Road, Jacksonville, FL 32218
Mail Address: 11867 Nightingale St, Moorpark, CA 93021
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Member

Name Role Address
Young, Jermaine Member 9340 Fontainebleau Blvd Unit W510, Miami, FL 33172
Kimball-McInnis, Kiriar Member 11867 Nightingale St, Moorpark, CA 93021
McInnis, Nicardo Member 11867 Nightingale St, Moorpark, CA 93021
Dixon-Mcinnis, Alecia Member 1759 Airport Road, Jacksonville, FL 32218
Mcinnis, Nicholas Member 1759 Airport Road, Jacksonville, FL 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-18 No data No data
CHANGE OF MAILING ADDRESS 2022-03-24 1759 Airport Road, Jacksonville, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 1759 Airport Road, Jacksonville, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2021-02-24 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2019-12-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000556621 ACTIVE 1000000970481 DUVAL 2023-11-09 2043-11-15 $ 23,936.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000556647 ACTIVE 1000000970484 DUVAL 2023-11-09 2033-11-15 $ 878.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
LC Amendment 2019-12-04
Florida Limited Liability 2019-10-18

Date of last update: 15 Feb 2025

Sources: Florida Department of State