Search icon

ORANGE COUNTY MOTORSPORTS, L.L.C.

Company Details

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

Agent

Name Role Address
LEVY JONATHAN S Agent 1001 S STATE RD 7, HOLLYWOOD, FL, 33023

Managing Member

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

Fictitious Names

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

Events

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

Debts

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

Documents

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