Entity Name: | MOTO2DE MOTOR SPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTO2DE 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: |
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: | 30 Oct 2008 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 May 2019 (6 years ago) |
Document Number: | L08000101848 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2655 Ulmerton Road, #318, Clearwater, FL, 33762, US |
Address: | 2655 ULMERTON ROAD #318, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOCKON CHASE C | Manager | 2655 ULMERTON ROAD #318, CLEARWATER, FL, 33762 |
STOCKON CHASE C | Agent | 2655 ULMERTON ROAD #318, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-16 | 301 W Platt St, Unit 237, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 301 W Platt St, Unit 237, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 301 W Platt St, Unit 237, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-10 | 2655 ULMERTON ROAD #318, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-10 | 2655 ULMERTON ROAD #318, CLEARWATER, FL 33762 | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-10 | MOTO2DE MOTOR SPORTS, LLC | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 2655 ULMERTON ROAD #318, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | STOCKON, CHASE C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment and Name Change | 2019-05-10 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State