Entity Name: | VALONE MOTOR SPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALONE MOTOR SPORTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000111650 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16260 OLD US 41 S, UNIT # 1, FORT MYERS, FL, 33912, US |
Mail Address: | 16260 OLD US 41 S, UNIT # 1, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALONE MARCUS | Managing Member | 9204 LIZARD ROCK TRAIL, COLORADO SPRINGS, CO, 80924 |
LEWTER MEGAN | Managing Member | 24609 AMARILLO STREET, BONITA SPRINGS, FL, 34135 |
LEWTER MEGAN | Agent | 24609 Amarillo Street, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | LEWTER, MEGAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 24609 Amarillo Street, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 16260 OLD US 41 S, UNIT # 1, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 16260 OLD US 41 S, UNIT # 1, FORT MYERS, FL 33912 | - |
LC DISSOCIATION MEM | 2016-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-08 |
CORLCDSMEM | 2016-11-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State