Search icon

ADVENTURE MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: ADVENTURE MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVENTURE MOTORSPORTS, 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: 25 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: L07000108356
FEI/EIN Number 371553868

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

Address: 675 PINTA DRIVE, TIERRA VERDE, FL, 33715, US
Mail Address: 675 PINTA DRIVE, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD KEITH C Managing Member 675 PINTA DR, TIERRA VERDE, FL, 33715
HEMPSTEAD TODD Managing Member 675 PINTA DRIVE, TIERRA VERDE, FL, 33715
SHERMAN JEFFREY Agent 3874 TAMPA ROAD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099155 BARNEY'S OF BROOKSVILLE ACTIVE 2010-10-28 2025-12-31 - 14430 CORTEZ BLVD, BROOKSVILLE, FL, 34613
G08004900225 ADVENTURE CYCLE CENTER EXPIRED 2008-01-04 2013-12-31 - 14430 CORTEZ BLVD, BROOKSVILLE, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 675 PINTA DRIVE, TIERRA VERDE, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 675 PINTA DRIVE, TIERRA VERDE, FL 33715 -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-05-11 SHERMAN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2009-05-11 3874 TAMPA ROAD, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312787205 2020-04-15 0491 PPP 14430 cortez boulevard, BROOKSVILLE, FL, 34613
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34613-2401
Project Congressional District FL-12
Number of Employees 16
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123959.93
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State