Entity Name: | WAYNE TAYLOR RACING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAYNE TAYLOR 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. |
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: | 01 Sep 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | L06000086428 |
FEI/EIN Number |
205476455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 493-A SOUTHPOINT CIRCLE, BROWNSBURG, IN, 46112 |
Mail Address: | 493-A SOUTHPOINT CIRCLE, BROWNSBURG, IN, 46112 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRETTI AUTOSPORT HOLDING COMPANY, LLC | Authorized Member | 7615 ZIONSVILLE ROAD ATTN:MICHAEL ANDRETTI, INDIANAPOLIS, IN, 46268 |
W.R. TAYLOR FAMILY LIMITED PARTNERSHIP | Authorized Member | PO BOX 27740 ATT: WAYNE R. TAYLOR, LAS VEGAS, NV, 89126 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000021487 | CADILLAC WTR | ACTIVE | 2025-02-12 | 2030-12-31 | - | 5717 BEAR LAKE CIRCLE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 493-A SOUTHPOINT CIRCLE, BROWNSBURG, IN 46112 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 493-A SOUTHPOINT CIRCLE, BROWNSBURG, IN 46112 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
LC Amendment | 2023-01-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State