Search icon

CARLISLE MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: CARLISLE 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: 14 Sep 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: M99000001427
FEI/EIN Number 650944616

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

Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Address: 2525 34TH STREET NORTH, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Terhaar Patrick President 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034098 AUTONATION COLLISION CENTER ST. PETERSBURG ACTIVE 2013-04-09 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000034191 AUTONATION COLLISION CENTER EXPIRED 2013-04-09 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000034190 AUTONATION COLLISION CENTER GULF TO BAY EXPIRED 2013-04-09 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000028356 AUTONATION FORD ST. PETERSBURG ACTIVE 2013-03-22 2028-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000028359 AUTONATION LINCOLN CLEARWATER ACTIVE 2013-03-22 2028-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G10000086538 AUTOWAY FORD EXPIRED 2010-09-21 2015-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G10000086533 AUTOWAY LINCOLN OF CLEARWATER EXPIRED 2010-09-21 2015-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G08366900805 AUTOWAY COLLISION CENTER - ST. PETERSBURG EXPIRED 2008-12-31 2013-12-31 - 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301
G08366900804 AUTOWAY COLLISION CENTER - GULF-TO-BAY EXPIRED 2008-12-31 2013-12-31 - 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-04-30 2525 34TH STREET NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 2525 34TH STREET NORTH, ST. PETERSBURG, FL 33713 -
MERGER 1999-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000024931

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000337995 TERMINATED 1000000159451 PINELLAS 2010-01-29 2030-02-16 $ 13,810.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336702196 0420600 2012-10-03 2085 GULF TO BAY BLVD., CLEARWATER, FL, 33765
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2012-10-04
Emphasis N: SSTARG11
Case Closed 2012-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State