Search icon

BAM MOTOR SPORTS II, LLC - Florida Company Profile

Company Details

Entity Name: BAM MOTOR SPORTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAM MOTOR SPORTS II, 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: 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: 09 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L13000152772
FEI/EIN Number 46-4029284

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

Address: 1209 LITHIA PINECREST RD, BRANDON, FL, 33511, US
Mail Address: P. O. Box 769, BRANDON, FL, 33509, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BARRY A Managing Member P. O. Box 769, BRANDON, FL, 33509
THOMAS DARA M Authorized Member P. O. Box 769, BRANDON, FL, 33509
KROGGEL TERRY R Agent 2901 W. Busch Blvd, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1209 LITHIA PINECREST RD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2025-01-08 1209 LITHIA PINECREST RD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2901 W. Busch Blvd, Suite 100, TAMPA, FL 33618 -
LC AMENDMENT 2023-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 3802 Ehrlich Rd, Suite 206, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
LC Amendment 2023-06-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State