Search icon

FURCHETO MOTORSPORTS LLC - Florida Company Profile

Company Details

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

FURCHETO 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: 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: 22 Jul 2014 (11 years ago)
Document Number: L14000114896
FEI/EIN Number 47-1390239

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

Address: 6954 Venture Circle, Orlando, FL, 32807, US
Mail Address: 6954 Venture Circle, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furchert Christopher R owne 1911 Morgan's Mill Circle, Orlando, FL, 32825
FURCHERT CHRISTOPHER R Agent 1911 Morgan's Mill Circle, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 6954 Venture Circle, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2021-05-01 6954 Venture Circle, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2021-05-01 FURCHERT, CHRISTOPHER R. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1911 Morgan’s Mill Circle, Orlando, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678753 ACTIVE 1000001014476 ORANGE 2024-10-17 2044-10-30 $ 3,342.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State