Search icon

ELITE MOTORSPORTS LLC - Florida Company Profile

Company Details

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

ELITE 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: 05 Mar 2015 (10 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: L15000040318
FEI/EIN Number 47-3326772

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

Address: 800 10th Street, Lake Park, FL, 33403, US
Mail Address: 800 10th Street, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILICATO MICHAEL Authorized Member 800 10th Street, Lake Park, FL, 33403
Basilicato Michael Agent 800 10th Street, Lake Park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112708 LUSSO MOTORSPORTS EXPIRED 2016-10-17 2021-12-31 - 7241 HAVERHILL BUSINESS PARKWAY, SUITE 110, RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 800 10th Street, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-01-28 800 10th Street, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 800 10th Street, Lake Park, FL 33403 -
REGISTERED AGENT NAME CHANGED 2017-03-22 Basilicato, Michael -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State