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. |
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 |
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 |
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 | - |
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