Search icon

HCA MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: HCA MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCA 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.
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: 29 Nov 2011 (13 years ago)
Document Number: L11000134783
FEI/EIN Number 300708186

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

Address: 3755 w old us hwy 441, MT DORA, FL, 32757, US
Mail Address: 3755 w old us hwy 441, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
seidman marvin bEsq. Trustee 3755 w old us hwy 441, MT DORA, FL, 32757
desarme suzelle k Manager 3755 w old us hwy 441, MT DORA, FL, 32757
audain fed-leon Auth 3755 w old us hwy 441, mt dora, FL, 32757
seidman marvin b Agent 3755 w old us hwy 441, MT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137342 ISLAND HOUSE CAFE EXPIRED 2017-12-15 2022-12-31 - 33755 OLD US HWY 441, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3755 w old us hwy 441, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2019-04-08 3755 w old us hwy 441, MT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 3755 w old us hwy 441, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2015-04-14 seidman, marvin b -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State