Search icon

RENNSPORT MOTORRAD L.L.C. - Florida Company Profile

Company Details

Entity Name: RENNSPORT MOTORRAD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENNSPORT MOTORRAD L.L.C. 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: 02 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L08000000199
FEI/EIN Number 261672025

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

Address: 1755 LEXINGTON AVE., SUITE 1, DELAND, FL, 32724
Mail Address: 1755 LEXINGTON AVE., SUITE 1, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGH THOMAS E Manager 1214 SIESTA KEY CIR., PORT ORANGE, FL, 32128
HIGH THOMAS E Agent 1755 LEXINGTON AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 HIGH, THOMAS E -
REINSTATEMENT 2017-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 1755 LEXINGTON AVE., SUITE 1, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-16 1755 LEXINGTON AVE., SUITE 1, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1755 LEXINGTON AVE., SUITE 1, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-12-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State