Search icon

RACERS LLC - Florida Company Profile

Company Details

Entity Name: RACERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RACERS 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: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L14000068835
FEI/EIN Number 46-5570934

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

Address: 1504 Max Hooks rd, Groveland, FL, 34736, US
Mail Address: 1504 Max Hooks rd, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RODOLFO J Manager 2630 Eagle Lake Dr, Clermont, FL, 34711
Ramirez Rodolfo Agent 1504 Max Hooks rd, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 Ramirez , Rodolfo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-07-18 - -
LC AMENDMENT 2018-05-23 - -
REINSTATEMENT 2018-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 1504 Max Hooks rd, Suite C, Groveland, FL 34736 -
REINSTATEMENT 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 1504 Max Hooks rd, Suite C, Groveland, FL 34736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000632158 TERMINATED 1000000974515 LAKE 2023-12-15 2043-12-20 $ 1,905.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J20000347175 TERMINATED 1000000866284 LAKE 2020-10-23 2040-10-28 $ 7,574.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000156683 TERMINATED 1000000863576 LAKE 2020-03-06 2040-03-11 $ 6,090.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J17000152522 TERMINATED 1000000737510 BROWARD 2017-03-13 2037-03-17 $ 17,311.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-11
AMENDED ANNUAL REPORT 2018-07-31
AMENDED ANNUAL REPORT 2018-07-26
CORLCRACHG 2018-07-18
LC Amendment 2018-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State