Search icon

MONTICELLO KARTING & MOTOR CLUB LLC - Florida Company Profile

Company Details

Entity Name: MONTICELLO KARTING & MOTOR CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTICELLO KARTING & MOTOR CLUB 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: 15 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2006 (19 years ago)
Document Number: L05000090942
FEI/EIN Number 364580219

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

Address: 1765 BIG JOE ROAD, MONTICELLO, FL, 32344
Mail Address: C/O BLACKSTOCK, 404 FAIRLAWN DR, STOCKBRIDGE, GA, 30281
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURREGES JEAN-CHRISTOPH Managing Member 5323 PIMLICO DRIVE, TALLAHASSEE, FL, 32309
BLACKSTOCK JOANN L REP 404 FAIRLAWN DRIVE, STOCKBRIDGE, GA, 30281
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2006-07-21 1765 BIG JOE ROAD, MONTICELLO, FL 32344 -
LC AMENDMENT 2006-03-16 - -
AMENDMENT AND NAME CHANGE 2005-09-26 MONTICELLO KARTING & MOTOR CLUB LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-09-26 1765 BIG JOE ROAD, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State