Entity Name: | MOTORSPORTS SHARED SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTORSPORTS SHARED SERVICES, 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: | 24 Aug 2009 (16 years ago) |
Date of dissolution: | 06 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2019 (5 years ago) |
Document Number: | L09000081264 |
FEI/EIN Number |
270812986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
Mail Address: | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERNATIONAL SPEEDWAY CORPORATION | Auth | - |
NEEB CRAIG A | President | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
ODOM BENJAMIN A | Secretary | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
MOTTO GREGORY S | Treasurer | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
CROTTY W. G | Agent | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | CROTTY, W. GARRETT | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-15 | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-06 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State