Entity Name: | KYLE BRONSON MOTORSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KYLE BRONSON 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: | 20 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2015 (9 years ago) |
Document Number: | L12000160409 |
FEI/EIN Number |
46-1554946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 Biscayne Avenue, Tampa, FL, 33606, US |
Mail Address: | POST OFFICE BOX 2650, BRANDON, FL, 33509-2650 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hammond Shirlene Y | President | POST OFFICE BOX 2650, BRANDON, FL, 335092650 |
HAMMOND SHIRLENE | Mgr | POST OFFICE BOX 2650, BRANDON, FL, 335092650 |
Hammond Shirlene Y | Agent | 128 Biscayne Avenue, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 202 Fairmont St, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 202 Fairmont St, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 128 Biscayne Avenue, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Hammond, Shirlene Y | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 128 Biscayne Avenue, Tampa, FL 33606 | - |
REINSTATEMENT | 2015-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State