Search icon

STARWORKS MOTORSPORT MARKETING LLC - Florida Company Profile

Company Details

Entity Name: STARWORKS MOTORSPORT MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARWORKS MOTORSPORT MARKETING 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: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: L12000030097
FEI/EIN Number 45-4675608

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

Address: 265 South Federal Highway, Unit 209, Deerfield Beach, FL, 33441, US
Mail Address: 265 South Federal Highway, Unit 209, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON PETER C Managing Member 265 South Federal Highway, Deerfield Beach, FL, 33441
BARON PETER C Agent 265 South Federal Highway, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097471 STARWORKS MOTORSPORT EXPIRED 2013-10-02 2018-12-31 - 5300 POWERLINE ROAD BAY 3, FORT LAUDERDALE, FL, 3330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 265 South Federal Highway, Unit 209, Deerfield Beach, FL 33441 -
REINSTATEMENT 2022-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 265 South Federal Highway, Unit 209, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-08-23 265 South Federal Highway, Unit 209, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 BARON, PETER C -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-29
REINSTATEMENT 2022-08-23
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-03-25
Florida Limited Liability 2012-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State