Entity Name: | ORANGE COUNTY MOTORSPORTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | L09000002462 |
FEI/EIN Number | 263997834 |
Mail Address: | 2875 NE 191st Street, aventura, FL, 33180, US |
Address: | 1001 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JONATHAN S | Agent | 1001 S STATE RD 7, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
LEVY JONATHAN S | Managing Member | 1001 S STATE RD 7, HOLLYWOOD, FL, 33023 |
LEVY JOE | Managing Member | 1001 S STATE RD 7, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000024524 | JUMBOLUXURYCARS.COM | ACTIVE | 2020-02-25 | 2025-12-31 | No data | 1001 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023 |
G14000033411 | JUMBOLUXURYCARS.COM | EXPIRED | 2014-04-03 | 2019-12-31 | No data | 4405 S. US HIGHWAY ONE, FORT PIERCE, FL, 34982 |
G11000095285 | JUMBO AUTO & TRUCK PLAZA OF FORT PIERCE | EXPIRED | 2011-09-27 | 2016-12-31 | No data | 1640 S. STATE ROAD 7, HOLLYWOOD, FL, 33023 |
G10000035939 | POWERSELLER AUCTIONS | EXPIRED | 2010-04-22 | 2015-12-31 | No data | 4301 CLEVELAND ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1001 S STATE ROAD 7, HOLLYWOOD, FL 33023 | No data |
LC AMENDMENT | 2019-05-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 1001 S STATE ROAD 7, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1001 S STATE RD 7, HOLLYWOOD, FL 33023 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000633247 | TERMINATED | 1000000620708 | ST LUCIE | 2014-04-28 | 2034-05-09 | $ 51,274.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-16 |
LC Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State