Entity Name: | C H MOTORCARS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C H MOTORCARS, 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: | 01 Oct 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Jun 2019 (6 years ago) |
Document Number: | L99000006240 |
FEI/EIN Number |
593598090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109, US |
Mail Address: | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
COLLIER MILES C | Manager | 9045 STRADA STELL COURT, NAPLES, FL, 34109 |
THOMAS WILLIAM E | Manager | 9045 STRADA STELL COURT, NAPLES, FL, 34109 |
GEORGE L SCOTT | Chief Executive Officer | 9045 STRADA STELL COURT, NAPLES, FL, 34109 |
WALKER SANDRA D | Secretary | 9045 STRADA STELL COURT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-06-25 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000020480. MERGER NUMBER 100000194101 |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2009-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State