Entity Name: | WTF MOTORSPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
WTF MOTORSPORTS 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: | 28 Aug 2009 (15 years ago) |
Document Number: | L09000083661 |
FEI/EIN Number |
27-0826430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8626 Spindletop Dr, Orlando, FL 32819 |
Mail Address: | 8626 Spindletop Dr, Orlando, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGEL, CURTIS C | Agent | 8626 Spindletop Dr, Orlando, FL 32819 |
ENGEL, CURTIS C | Manager | 8626 Spindletop Dr, Orlando, FL 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050677 | THE BIMMER PLACE OF ORLANDO, LLC | EXPIRED | 2013-05-30 | 2018-12-31 | - | 5651 COMMERCE DR, SUITE 2, ORLANDO, FL, 32810 |
G10000095326 | THE BIMMER PLACE | EXPIRED | 2010-10-18 | 2015-12-31 | - | 1181 JESSAMINE LAKE CT, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 8626 Spindletop Dr, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 8626 Spindletop Dr, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 8626 Spindletop Dr, Orlando, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State