Search icon

STRAIGHTLINE MOTORSPORTS LLC - Florida Company Profile

Company Details

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

STRAIGHTLINE 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: 28 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: L12000028059
FEI/EIN Number 45-4678858

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

Address: 2182 N.W. 18TH AVE., BAY 25 & 26, POMPANO BEACH, FL, 33068, US
Mail Address: 7111 nw 57th court, tamarac, FL, 33321, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEEMAL SHIVA V Managing Member 2182 N.W. 18TH AVE. BAY 25 & 26, POMPANO BEACH, FL, 33068
TEEMAL JEANNIFFER Managing Member 2182 N.W. 18TH AVE. BAY 25 & 26, POMPANO BEACH, FL, 33068
KBG TAX SERVICE Agent 6750 North Andrews Avenue, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 KBG TAX SERVICE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 6750 North Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 2182 N.W. 18TH AVE., BAY 25 & 26, POMPANO BEACH, FL 33068 -
CHANGE OF MAILING ADDRESS 2013-04-26 2182 N.W. 18TH AVE., BAY 25 & 26, POMPANO BEACH, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State