Entity Name: | FJM RACING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FJM RACING GROUP 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: |
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: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 30 Mar 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2014 (11 years ago) |
Document Number: | L09000038779 |
FEI/EIN Number |
264718142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7002 ADAMO DR. UNIT 2, TAMPA, FL, 33619, 0 |
Mail Address: | 7002 ADAMO DR. UNIT 2, TAMPA, FL, 33619, 0 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS WILFREDO | Chief Executive Officer | 7002 ADAMO DRIVE UNIT 1, TAMPA, FL, 33619 |
DOYLE KIRA B | Agent | 2816 BEACH BLVD SOUTH, GULFPORT, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044284 | ATTENTION 2 DETAILS | EXPIRED | 2011-05-08 | 2016-12-31 | - | 7002 ADAMO DRIVE UNIT 2, TAMPA, FL, 33619 |
G09000101292 | FJ MOTORSPORTS | EXPIRED | 2009-04-27 | 2014-12-31 | - | 10508 MARTINIQUE ISLE DR., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-03-30 | - | - |
LC AMENDMENT | 2013-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 2816 BEACH BLVD SOUTH, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-23 | DOYLE, KIRA BP.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-27 | 7002 ADAMO DR. UNIT 2, TAMPA, FL 33619 0 | - |
LC AMENDMENT | 2010-07-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-27 | 7002 ADAMO DR. UNIT 2, TAMPA, FL 33619 0 | - |
LC AMENDMENT | 2009-04-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001635391 | ACTIVE | 1000000543715 | HILLSBOROU | 2013-10-02 | 2033-11-07 | $ 550.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000993791 | TERMINATED | 1000000513300 | HILLSBOROU | 2013-05-16 | 2023-05-22 | $ 390.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000452907 | TERMINATED | 1000000276773 | HILLSBOROU | 2012-05-25 | 2032-05-30 | $ 578.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-03-30 |
LC Amendment | 2013-04-24 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-04-29 |
LC Amendment | 2010-07-27 |
ANNUAL REPORT | 2010-02-12 |
LC Amendment | 2009-04-27 |
Florida Limited Liability | 2009-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State