Search icon

MOTORSPORTS ARCHIVES, LLC - Florida Company Profile

Company Details

Entity Name: MOTORSPORTS ARCHIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORSPORTS ARCHIVES, 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: 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: 20 Apr 2009 (16 years ago)
Document Number: L09000037680
FEI/EIN Number NOT APPLICABLE

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

Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114-1252, US
Mail Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114-1252, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMERY DORIS I Manager 825 BALLOUGH ROAD, DAYTONA BEACH, FL, 321141252
FRANCE JAMES C Manager ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141252
BURNETT RANDOM R Manager 1124 WAVERLY DRIVE, DAYTONA BEACH, FL, 32118
BATES JENNIFER F Manager ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141252
VOGES WILLIAM Manager ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141252
ODOM BENJAMIN I Manager ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141252
ODOM BENJAMIN A Agent ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141252

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 ODOM, BENJAMIN A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114-1252 -
CHANGE OF MAILING ADDRESS 2012-01-10 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114-1252 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114-1252 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State