Search icon

PINELLAS POWERSPORTS, LLC

Company Details

Entity Name: PINELLAS POWERSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M13000001494
FEI/EIN Number 461844771
Address: 4770 110th Ave N, Units 10/12, Clearwater, FL, 33762, US
Mail Address: 4770 110th Ave N, Units 10/12, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Manager

Name Role Address
Behrens Manuel A Manager 4770 110th Ave N, Clearwater, FL, 33762
Behrens Enrique Manager 4770 110th Ave N, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056867 RIDE OR DIE MOTORSPORTS EXPIRED 2019-05-10 2024-12-31 No data 4770 110TH AVE N, UNITS 10/12, CLEARWATER, FL, 33762
G13000025752 PINELLAS POWERSPORTS EXPIRED 2013-03-14 2018-12-31 No data 2530 WEST BAY DRIVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 4770 110th Ave N, Units 10/12, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2022-02-14 4770 110th Ave N, Units 10/12, Clearwater, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000293637 ACTIVE 1000000992548 PINELLAS 2024-05-09 2034-05-15 $ 544.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000030742 ACTIVE 16-331-D3 LEON 2022-10-21 2028-01-25 $1,085.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399

Documents

Name Date
Reg. Agent Resignation 2024-08-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09
AMENDED ANNUAL REPORT 2014-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State