Search icon

KOHLER MOTORSPORTS, LLC - Florida Company Profile

Company Details

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

KOHLER 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L12000050768
FEI/EIN Number 45-5068607

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

Address: 5030 Gramont Ave, Belle Isle, FL, 32812, US
Mail Address: 5030 Gramont Ave, Belle Isle, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kohler Michael Member 5030 Gramont Ave, Belle Isle, FL, 32812
Kohler Michael President 5030 Gramont Ave, Belle Isle, FL, 32812
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 5030 Gramont Ave, Belle Isle, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-04-11 5030 Gramont Ave, Belle Isle, FL 32812 -
REGISTERED AGENT NAME CHANGED 2023-04-11 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State