Entity Name: | POWERSOURCE MOTORSPORTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWERSOURCE 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. |
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: | 16 Oct 2012 (13 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 20 Mar 2014 (11 years ago) |
Document Number: | L12000131413 |
FEI/EIN Number |
46-1192488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4583 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US |
Mail Address: | 4583 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS TIM | PART | 8467 NW 78TH CT, TAMARAC, FL, 33321 |
WILLIAMS CHRISTINA A | PART | 8467 NW 78TH CT, TAMARAC, FL, 33321 |
WILLIAMS TIM | Agent | 4583 N UNIVERSITY DR, LAUDERHILL, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000152341 | SPEED SHOP | ACTIVE | 2020-12-01 | 2025-12-31 | - | 3833 POWERLINE RD, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 4583 N UNIVERSITY DR, LAUDERHILL, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 4583 N UNIVERSITY DR, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 4583 N UNIVERSITY DR, LAUDERHILL, FL 33351 | - |
LC DISSOCIATION MEM | 2014-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State