Search icon

SPEED RATED MOTORSPORTS LLC - Florida Company Profile

Company Details

Entity Name: SPEED RATED MOTORSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEED RATED 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: 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000014472
FEI/EIN Number 46-1232391

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

Address: 873 S Kings Highway, FORT PIERCE, FL, 34945, US
Mail Address: 2040 COLONIAL ROAD, FORT PIERCE, FL, 34950, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUETTLER KYLE Managing Member 2040 COLONIAL ROAD F4, FORT PIERCE, FL, 34950
GUETTLER KYLE Agent 2040 COLONIAL ROAD, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113572 SPEED RATED MOTORSPORTS EXPIRED 2015-11-07 2020-12-31 - 2040 COLONIAL RD, #4, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 873 S Kings Highway, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2014-01-24 873 S Kings Highway, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 2040 COLONIAL ROAD, F4, FORT PIERCE, FL 34950 -
LC AMENDMENT 2012-10-29 - -
REGISTERED AGENT NAME CHANGED 2012-10-29 GUETTLER, KYLE -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-15
LC Amendment 2012-10-29
Reg. Agent Change 2012-10-29
Reg. Agent Resignation 2012-10-26
CORLCMMRES 2012-10-26
Florida Limited Liability 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State