Entity Name: | SOUTH 40 MOTORSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH 40 MOTORSPORTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Sep 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L00000011415 |
FEI/EIN Number |
593674489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9030 State Road 46, Mims, FL, 32754, US |
Mail Address: | 35550 Tall Pine Road, Farmington, MI, 48335, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEARER JOSEPHINE | Managing Member | 9030 SR46, MIMS, FL, 32754 |
Kunka Mary | Auth | 35550 Tall Pine Road, Farmington, MI, 48335 |
SHEARER JOSEPHINE | Agent | 1580 Mayflower Court, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 1580 Mayflower Court, Winter Park, FL 32792 | - |
REINSTATEMENT | 2019-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 9030 State Road 46, Mims, FL 32754 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | SHEARER, JOSEPHINE | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 9030 State Road 46, Mims, FL 32754 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State