Search icon

OFFSHORE RACING CREDIT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: OFFSHORE RACING CREDIT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFSHORE RACING CREDIT COMPANY, 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: 17 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2005 (19 years ago)
Document Number: L04000061033
FEI/EIN Number 201675843

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

Address: 88727 Old Highway, Tavernier, FL, 33070, US
Mail Address: 88727 Old Highway, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GLEN M Managing Member 88727 Old Highway, Tavernier, FL, 33070
Piper Nancy S Auth 88727 Old Highway, Tavernier, FL, 33070
Miller Glen Agent 88727 Old Highway, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-18 88727 Old Highway, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 88727 Old Highway, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 88727 Old Highway, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2017-04-21 Miller, Glen -
CANCEL ADM DISS/REV 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
MERGER 2004-09-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000049959

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State