Search icon

EXCESSIVE MOTORSPORTS, LLC

Company Details

Entity Name: EXCESSIVE MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L09000053329
FEI/EIN Number 300565566
Address: 229 NW Wilks Lane, SUITE 6D, Lake City, FL, 32055, US
Mail Address: 211 ATHERSTONE COURT, LONGWOOD, FL, 32779
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCESSIVE MOTORSPORTS LLC 2021 300565566 2024-10-18 EXCESSIVE MOTORSPORTS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 4077581304
Plan sponsor’s address 1255 BELLE AVE ST 105, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2024-10-18
Name of individual signing JORDAN MARTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARTIN JORDAN Agent 211 ATHERSTONE COURT, LONGWOOD, FL, 32779

Managing Member

Name Role Address
MARTIN JORDAN Managing Member 211 ATHERSTONE COURT, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056033 MODULAR HEAD SHOP ACTIVE 2016-06-06 2026-12-31 No data 229 NW WILKS LANE BLD 6D, LAKE CITY, FL, 32055
G09000130060 EXCESSIVE MOTORSPORTS EXPIRED 2009-07-01 2014-12-31 No data 211 ATHERSTONE COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 229 NW Wilks Lane, SUITE 6D, Lake City, FL 32055 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 MARTIN, JORDAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-09-10
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State