Search icon

VELOCITY MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: VELOCITY MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELOCITY 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.
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: 23 Aug 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: L02000021832
FEI/EIN Number 800050379

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

Address: 880 AIRPORT ROAD, 102, ORMOND BEACH, FL, 32174, US
Mail Address: 880 AIRPORT ROAD, 102, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER WILLIAM Agent 3 CREEKVIEW WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-11-25 - -
LC DISSOCIATION MEM 2020-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 3 CREEKVIEW WAY, 102, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2020-11-25 SCHROEDER, WILLIAM -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 880 AIRPORT ROAD, 102, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-01-05 880 AIRPORT ROAD, 102, ORMOND BEACH, FL 32174 -

Documents

Name Date
CORLCRACHG 2020-11-25
CORLCDSMEM 2020-11-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State