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.

ORANGE COUNTY MOTORSPORTS, 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: 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

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

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

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

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154560
Current Approval Amount:
154560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155759.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State