Search icon

RACECRAFT DISTRIBUTION, LLC

Company Details

Entity Name: RACECRAFT DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2006 (19 years ago)
Date of dissolution: 28 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Mar 2021 (4 years ago)
Document Number: L06000033114
FEI/EIN Number 204590415
Address: 119 NW 11th St, BOCA RATON, FL, 33432, US
Mail Address: 119 NW 11th St, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOURAMORE ADAM Agent 119 NW 11th St, BOCA RATON, FL, 33432

Chief Executive Officer

Name Role Address
LOURAMORE ADAM S Chief Executive Officer 119 NW 11th St, BOCA RATON, FL, 33432

Vice President

Name Role Address
Louramore Nicole L Vice President 119 NW 11th St, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044201 AMERICAN PERFORMANCE INNOVATIONS EXPIRED 2013-05-08 2018-12-31 No data 1625 NW 1ST CT., BOCA RATON, FL, 33432
G10000048030 LOURAMORE ENGINEERING EXPIRED 2010-06-03 2015-12-31 No data 850 NW 1ST AVENUE BAY W-3, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-08 119 NW 11th St, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2015-12-08 119 NW 11th St, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 119 NW 11th St, BOCA RATON, FL 33432 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-26 LOURAMORE, ADAM No data

Documents

Name Date
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-06-07
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-12-21
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State