Search icon

WAYNE TAYLOR RACING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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