Search icon

PRESGAR MANAGEMENT, L.C. - Florida Company Profile

Company Details

Entity Name: PRESGAR MANAGEMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESGAR MANAGEMENT, L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L99000004914
FEI/EIN Number 593593165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24164 State Road 54 - Ste #2, Lutz, FL, 33559, US
Mail Address: 24164 State Road 54 - Ste #2, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GARY W Manager 24164 State Road 54 - Ste #2, Lutz, FL, 33559
WRIGHT GARY W Agent 24164 State Road 54 - Ste #2, Lutz, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001677 CIGAR CITY MOTORSPORTS EXPIRED 2012-01-05 2017-12-31 - 16105 NORTH FLORIDA AVENUE, SUITE A, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 24164 State Road 54 - Ste #2, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2021-05-01 24164 State Road 54 - Ste #2, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 24164 State Road 54 - Ste #2, Lutz, FL 33559 -
REGISTERED AGENT NAME CHANGED 2011-04-19 WRIGHT, GARY W -

Documents

Name Date
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State