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. |
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 |
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 |
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 |
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 | - |
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