Entity Name: | PAPARAZZI MOTORS, 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: | 31 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | M15000006048 |
FEI/EIN Number |
47-4500379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1295 N TAMIAMI TRAIL, N FT MYERS, FL, 33903, US |
Mail Address: | 1295 N TAMIAMI TRAIL, N FT MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
ALIAGA VALERIE JO | Member | 1295 N TAMIAMI TRAIL, N FT MYERS, FL, 33903 |
ALIAGA VALERIE JO | Agent | 1295 N TAMIAMI TRAIL, N FT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-01-06 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | ALIAGA, VALERIE JO | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000077089 | ACTIVE | 1000000978281 | LEE | 2024-01-30 | 2044-02-07 | $ 8,069.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000497093 | TERMINATED | 1000000902288 | LEE | 2021-09-20 | 2041-09-29 | $ 48,981.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000497101 | TERMINATED | 1000000902290 | LEE | 2021-09-20 | 2041-09-29 | $ 1,189.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-01 |
LC Amendment | 2022-01-06 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-06-29 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State