Search icon

NORTH FLORIDA MOTOSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA MOTOSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA MOTOSPORTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Nov 2001 (23 years ago)
Date of dissolution: 20 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L01000018962
FEI/EIN Number 593748402

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

Address: 320 NE 33RD AVENUE, GAINESVILLE, FL, 32609
Mail Address: 320 NE 33RD AVENUE, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO F Managing Member 320 NE 33RD AVENUE, GAINESVILLE, FL, 32609
LAW OFFICE OF JENNIFER K. CURCIO Agent 2831 NW 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 2831 NW 41ST STREET, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 320 NE 33RD AVENUE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2010-01-05 320 NE 33RD AVENUE, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2010-01-05 LAW OFFICE OF JENNIFER K. CURCIO -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-20
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State