Search icon

DELIRIUM MOTORSPORTS SHOP LLC - Florida Company Profile

Company Details

Entity Name: DELIRIUM MOTORSPORTS SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIRIUM MOTORSPORTS SHOP 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: 25 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000061186
FEI/EIN Number 462877967

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

Address: C/O BORIS ROJAS, 1850 US HIGHWAY 17-92, UNIT 30, LAKE ALFRED, FL, 33850, US
Mail Address: C/O BORIS ROJAS, 1850 US HIGHWAY 17-92, UNIT 30, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS BORIS Manager 2437 MARACAIBO DRIVE, KISSIMMEE, FL, 34746
ROJAS LAURA Managing Member 102 HERRING WAY, KISSIMMEE, FL, 34759
OMAR OMAR J Agent 5 ALICANTE COURT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 OMAR, OMAR J -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-19 C/O BORIS ROJAS, 1850 US HIGHWAY 17-92, UNIT 30, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2013-06-19 C/O BORIS ROJAS, 1850 US HIGHWAY 17-92, UNIT 30, LAKE ALFRED, FL 33850 -

Documents

Name Date
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-10-05
Reg. Agent Resignation 2014-09-22
ANNUAL REPORT 2014-01-25
Florida Limited Liability 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State