Search icon

MOTORSPORTS OF ORLANDO, LLC

Company Details

Entity Name: MOTORSPORTS OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2003 (21 years ago)
Document Number: L03000021160
FEI/EIN Number 200060536
Address: 620 HICKMAN CIRCLE, SANFORD, FL, 32771, US
Mail Address: 620 HICKMAN CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009CCDSEJFYN4N22 L03000021160 US-FL GENERAL ACTIVE 2003-06-11

Addresses

Legal C/O Lue, Melissa, 620 HICKMAN CIRCLE, SANFORD, US-FL, US, 32771
Headquarters 620 HICKMAN CIRCLE, SANFORD, US-FL, US, 32771

Registration details

Registration Date 2021-07-28
Last Update 2024-04-17
Status ISSUED
Next Renewal 2025-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000021160

Agent

Name Role Address
Lue Melissa Agent 620 HICKMAN CIRCLE, SANFORD, FL, 32771

Managing Member

Name Role Address
HAMER JOHN C Managing Member 620 HICKMAN CIRCLE, SANFORD, FL, 32771
Lue Melissa Managing Member 620 HICKMAN CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094380 SEMINOLE CHAPTER SANFORD FLORIDA HARLEY OWNERS GROUP ACTIVE 2023-08-13 2028-12-31 No data 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G22000012112 LIVEWIRE SANFORD ACTIVE 2022-01-28 2027-12-31 No data 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G21000161453 SPEARHEAD PERFORMANCE ACTIVE 2021-12-06 2026-12-31 No data 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G16000112850 HOGFEST ACTIVE 2016-10-17 2026-12-31 No data 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G16000112847 SEMINOLEHOGFEST ACTIVE 2016-10-17 2026-12-31 No data 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G16000112846 SEMINOLEFEST ACTIVE 2016-10-17 2026-12-31 No data 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G04208900309 SEMINOLE HARLEY-DAVIDSON ACTIVE 2004-07-26 2029-12-31 No data 620 HICKMAN CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-04 620 HICKMAN CIRCLE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2016-02-04 Lue, Melissa No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 620 HICKMAN CIRCLE, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-23 620 HICKMAN CIRCLE, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2003-10-13 MOTORSPORTS OF ORLANDO, LLC No data

Court Cases

Title Case Number Docket Date Status
RODIN YOUNESSI, YOUNESSI MOTORSPORTS, etc., et al. VS RECOVERY RACING, LLC, etc., et al. 4D2011-3615 2011-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA08909XXXXMB

Parties

Name YOUNESSI MORTORSPORTS, LLC
Role Appellant
Status Active
Name MOTORSPORTS OF ORLANDO, LLC
Role Appellant
Status Active
Name RODIN YOUNESSI
Role Appellant
Status Active
Representations Howard Goldfarb, Peter Winslow Homer
Name LAMBORGHINI PALM BEACH, INC.
Role Appellant
Status Active
Name MORTORSPORTS OF FORT LAUDERDAL
Role Appellant
Status Active
Name RECOVERY RACING, LLC
Role Appellee
Status Active
Representations CARESS A. LANIER
Name FERRARI-MASERATI OF FORT LAUDE
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-03-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Peter W. Homer 0291250
Docket Date 2012-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of RODIN YOUNESSI
Docket Date 2011-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of RECOVERY RACING, LLC
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS TO 12/15/11
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RECOVERY RACING, LLC
Docket Date 2011-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RODIN YOUNESSI
Docket Date 2011-11-14
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of RODIN YOUNESSI
Docket Date 2011-10-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Howard Goldfarb
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/14/11
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of RODIN YOUNESSI
Docket Date 2011-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODIN YOUNESSI

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State