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. |
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 |
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 |
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 |
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 | - |
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 |
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