Entity Name: | SMSS GLOBAL MOTORSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMSS GLOBAL 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. |
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: | 31 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000057139 |
FEI/EIN Number |
47-3589829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10130 Philips Highway, Jacksonville, FL, 32256, US |
Mail Address: | 10130 Philips Highway, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY SCOTT | Authorized Member | 10130 Philips Highway, Jacksonville, FL, 32256 |
Murray Scott L | Agent | 774 STATE ROAD 13 NORTH, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-07 | 10130 Philips Highway, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-06-07 | 10130 Philips Highway, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | Murray, Scott L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-07-20 | SMSS GLOBAL NOTORSPORTS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000150151 | TERMINATED | 1000000947808 | COLUMBIA | 2023-04-06 | 2033-04-12 | $ 1,192.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-07 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-02 |
LC Amendment and Name Change | 2015-07-20 |
Florida Limited Liability | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State