Search icon

AUTOSPORTS LLC - Florida Company Profile

Company Details

Entity Name: AUTOSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOSPORTS 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000000232
FEI/EIN Number 020532302

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

Address: 385 S US HWY 17-92, Longwood, FL, 32750, US
Mail Address: 385 S US HWY 17-92, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZADEH SID Managing Member 385 S US HWY 17-92, Longwood, FL, 32750
MONZADEH SID Agent 385 S US HWY 17-92, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033640 AUTOSPORTS EXPIRED 2014-04-04 2024-12-31 - 385 S US HWY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 385 S US HWY 17-92, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2018-02-19 385 S US HWY 17-92, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 385 S US HWY 17-92, Longwood, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000299705 TERMINATED 1000000891565 SEMINOLE 2021-06-07 2031-06-16 $ 618.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000327797 ACTIVE 2019-CA-003426-O ORANGE COUNTY CIRCUIT COURT 2019-08-29 2025-10-19 $976261.45 EGHBAL MOINZADEH, 1600 MICKLER RD., OVIEDO, FL 32765
J20000196234 ACTIVE 2019-CA-003426-O ORANGE COUNTY CIRCUIT COURT 2019-08-28 2025-04-09 $976261.45 EGHBAL MOINZADEH, 1600 MICKLER RD., OVIEDO, FL 32765
J19000415065 LAPSED 2018-CC-000886-20-S SEMINOLE COUNTY COUNTY CIVIL 2019-02-21 2024-06-14 $14,705.00 ALVIN GRADY AND EBONY HAMPTON, 16880 SOUTHEAST 24TH COURT, SUMMERFIELD, FLORIDA 34491
J18000621789 TERMINATED 1000000792367 SEMINOLE 2018-08-08 2038-09-05 $ 1,232,448.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000616518 TERMINATED 17-CA-2147-15-W SEMINOLE COUNTY CIRCUIT COURT 2017-11-02 2022-11-03 $21,205.32 ADVANCE AUTO PARTS, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State