Search icon

G & S MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: G & S MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & S 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: 09 May 2005 (20 years ago)
Date of dissolution: 01 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2009 (16 years ago)
Document Number: L05000048335
FEI/EIN Number 202897502

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

Address: 2316 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Mail Address: 2316 W HILLSBOROUGH AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN SIDNEY BARRY Managing Member 5146 FAIRFIELD DRIVE, LAKELAND, FL, 33811
SCOTT ADAM SCHAFFER Managing Member 2003 HIGH GLEN COURT, NORTH, LAKELAND, FL, 33813
SCOTT SCHAFFER V Agent 2316 W. HILLSBOROUGH AVE., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-01 - -
CANCEL ADM DISS/REV 2008-10-07 - -
CHANGE OF MAILING ADDRESS 2008-10-07 2316 W HILLSBOROUGH AVE, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-25 2316 W. HILLSBOROUGH AVE., TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2007-07-25 SCOTT, SCHAFFER VPRES -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 2316 W HILLSBOROUGH AVE, TAMPA, FL 33603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000535028 ACTIVE 1000000166430 HILLSBOROU 2010-04-20 2030-04-28 $ 6,152.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000535036 ACTIVE 1000000166441 HILLSBOROU 2010-04-20 2030-04-28 $ 354.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000535044 ACTIVE 1000000166453 HILLSBOROU 2010-04-20 2030-04-28 $ 628.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Voluntary Dissolution 2009-04-01
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-05-02
Florida Limited Liabilites 2005-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State