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. |
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 |
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 |
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 |
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 | - | - |
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