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