Search icon

ORANGE COUNTY MOTORSPORTS, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (17 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
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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
LEVY JONATHAN S Agent 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 - 1001 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023
G14000033411 JUMBOLUXURYCARS.COM EXPIRED 2014-04-03 2019-12-31 - 4405 S. US HIGHWAY ONE, FORT PIERCE, FL, 34982
G11000095285 JUMBO AUTO & TRUCK PLAZA OF FORT PIERCE EXPIRED 2011-09-27 2016-12-31 - 1640 S. STATE ROAD 7, HOLLYWOOD, FL, 33023
G10000035939 POWERSELLER AUCTIONS EXPIRED 2010-04-22 2015-12-31 - 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 -
LC AMENDMENT 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 1001 S STATE ROAD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1001 S STATE RD 7, HOLLYWOOD, FL 33023 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154560.00
Total Face Value Of Loan:
154560.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$154,560
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,759.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,920
Utilities: $2,000
Mortgage Interest: $0
Rent: $36,640
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State