Search icon

SOUTHERN MOTORSPORTS OF MILTON, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN MOTORSPORTS OF MILTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN MOTORSPORTS OF MILTON, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000009267
FEI/EIN Number 264145480

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

Address: 9359 NICHOLS LAKE ROAD, MILTON, FL, 32583
Mail Address: 1320 E. Olive Rd, Pensacola, FL, 32514, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowery Kimberly K Managing Member 1320 E. Olive Rd, Pensacola, FL, 32514
Lowery Thomas K Managing Member 1320 E. Olive Rd, Pensacola, FL, 32514
Hoover William M Managing Member 1320 E. Olive Rd, Pensacola, FL, 32514
Lowery Kimberly K Agent 1320 E. Olive Rd, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-10 9359 NICHOLS LAKE ROAD, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1320 E. Olive Rd, Pensacola, FL 32514 -
REGISTERED AGENT NAME CHANGED 2016-02-10 Lowery, Kimberly K -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 9359 NICHOLS LAKE ROAD, MILTON, FL 32583 -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State