Search icon

MOYA RACING LLC - Florida Company Profile

Company Details

Entity Name: MOYA RACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOYA RACING 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: 27 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L05000105169
FEI/EIN Number 20-3777054

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

Address: 7330 Northwest 90th Avenue, Ocala, FL, 34482, US
Mail Address: 7330 Northwest 90th Avenue, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worden Patrick C Managing Member 7330 NW 90th Ave, Ocala, FL, 34482
Worden Patrick Managing Member 7330 NW 90th Ave, Ocala, FL, 34482
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 7330 Northwest 90th Avenue, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2021-04-14 7330 Northwest 90th Avenue, Ocala, FL 34482 -
REINSTATEMENT 2020-05-06 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State