Search icon

EXOTIC CAR GALLERY, LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC CAR GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: M07000007071
FEI/EIN Number 261252981

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

Address: 4901 Vineland Rd., Suite 260, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Rd., Suite 260, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MANTENA RAJU Manager 4901 Vineland Rd., ORLANDO, FL, 32811
MANTENA RAJU M Agent 4901 Vineland Rd., ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028212 INGENUS ACTIVE 2017-03-16 2027-12-31 - 4190 MILLENIA BLVD., ORLANDO, FL, 32839
G11000008016 INGENUS EXPIRED 2011-01-19 2016-12-31 - 4190 MILLENIA BLVD, ORLANDO, FL, 32827
G08009700006 FORZA COLLECTION EXPIRED 2008-01-09 2013-12-31 - 4190 MILLENIA BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 4901 Vineland Rd., Suite 260, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-01-26 4901 Vineland Rd., Suite 260, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 4901 Vineland Rd., Suite 260, ORLANDO, FL 32811 -
LC AMENDMENT 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2008-07-16 MANTENA, RAJU MANAGER -
LC AMENDMENT 2007-12-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-16
LC Amendment 2021-05-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State