Entity Name: | LUXURY AUTO TRANSPORTERS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jan 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2023 (a year ago) |
Document Number: | L22000020416 |
FEI/EIN Number | 87-4346101 |
Address: | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569, US |
Mail Address: | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESLEY SHERMAN LJR. | Agent | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
PRESLEY SHERMAN LJR. | Manager | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL 33569 | No data |
REINSTATEMENT | 2023-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-16 | PRESLEY, SHERMAN L, JR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-16 |
Florida Limited Liability | 2022-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State