Entity Name: | RIGNEY RACING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIGNEY RACING 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: | 11 Sep 2013 (12 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 12 Sep 2013 (12 years ago) |
Document Number: | L13000128582 |
FEI/EIN Number |
46-3168543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 West Bay to Bay Boulevard, #1601, LOUISVILLE, KY, 40223, US |
Mail Address: | 2500 Stanley Gault Parkway, Louisville, KY, 40223, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIGNEY RACING LLC, KENTUCKY | 0871053 | KENTUCKY |
Name | Role | Address |
---|---|---|
Rigney Tammala M | Manager | 2500 Stanley Gault Parkway, Louisville, KY, 40223 |
Rigney Richard M | Manager | 2500 Stanley Gault Parkway, Louisville, KY, 40223 |
Pate Brian D | Cont | 2500 Stanley Gault Parkway, Louisville, KY, 40223 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-07 | 2900 West Bay to Bay Boulevard, #1601, LOUISVILLE, KY 40223 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 2900 West Bay to Bay Boulevard, #1601, LOUISVILLE, KY 40223 | - |
MERGER | 2013-09-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000134225 |
MERGER NAME CHANGE | 2013-09-12 | RIGNEY RACING LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State