Search icon

MOTORSPORTS SHARED SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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