Search icon

MOTORSPORTS OF ORLANDO, LLC - Florida Company Profile

Company Details

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

MOTORSPORTS OF ORLANDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: L03000021160
FEI/EIN Number 200060536

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

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

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
2549009CCDSEJFYN4N22

Registration Details:

Initial Registration Date:
2021-07-28
Next Renewal Date:
2025-04-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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 - 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G22000012112 LIVEWIRE SANFORD ACTIVE 2022-01-28 2027-12-31 - 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G21000161453 SPEARHEAD PERFORMANCE ACTIVE 2021-12-06 2026-12-31 - 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G16000112850 HOGFEST ACTIVE 2016-10-17 2026-12-31 - 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G16000112847 SEMINOLEHOGFEST ACTIVE 2016-10-17 2026-12-31 - 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G16000112846 SEMINOLEFEST ACTIVE 2016-10-17 2026-12-31 - 620 HICKMAN CIRCLE, SANFORD, FL, 32771
G04208900309 SEMINOLE HARLEY-DAVIDSON ACTIVE 2004-07-26 2029-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Lue, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 620 HICKMAN CIRCLE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-23 620 HICKMAN CIRCLE, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2003-10-13 MOTORSPORTS OF ORLANDO, LLC -

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
759575.00
Total Face Value Of Loan:
759575.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
759575
Current Approval Amount:
759575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
765339.45

Motor Carrier Census

DBA Name:
SEMINOLE HARLEY DAVIDSON BUELL
Carrier Operation:
Interstate
Fax:
(407) 328-3506
Add Date:
2010-06-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State