Search icon

LOSCHIAVO MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: LOSCHIAVO MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOSCHIAVO 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.
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: 03 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000088589
FEI/EIN Number 47-1495373

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

Address: 3573 Arnold ave, NAPLES, FL, 34104, US
Mail Address: 3573 Arnold ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
loschiavo anthony JIII President 3573 Arnold ave, naples, FL, 34104
LOSCHIAVO ANTHONY JIII Agent 3573 Arnold ave, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 3573 Arnold ave, building A, NAPLES, FL 34104 -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 LOSCHIAVO, ANTHONY J, III -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 3573 Arnold ave, Building A, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000624957 TERMINATED 1000000972436 COLLIER 2023-12-08 2043-12-20 $ 128,144.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000359772 ACTIVE 1000000891114 COLLIER 2021-06-19 2041-07-21 $ 6,707.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000370920 ACTIVE 1000000866320 COLLIER 2020-10-30 2040-11-18 $ 598,105.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-10-10
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State