Search icon

NO SWEAT RACING LLC - Florida Company Profile

Company Details

Entity Name: NO SWEAT RACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO SWEAT RACING 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: 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: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: L11000044176
FEI/EIN Number 45-2122150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 SAGE BRUSH LANE, GENEVA, FL, 32732, US
Mail Address: 2950 SAGE BRUSH LANE, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEAT SCOTT E Manager 2950 SAGE BRUSH LANE, GENEVA, FL, 32732
SWEAT SCOTT E Agent 2950 SAGE BRUSH LANE, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024120 NO SWEAT ENTERPRISES ACTIVE 2023-02-21 2028-12-31 - 2950 SAGE BRUSH LANE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 2950 SAGE BRUSH LANE, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2019-03-11 2950 SAGE BRUSH LANE, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 2950 SAGE BRUSH LANE, GENEVA, FL 32732 -
REINSTATEMENT 2015-07-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-23 SWEAT, SCOTT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State