Search icon

HOT STUFF AIR RACING LLC - Florida Company Profile

Company Details

Entity Name: HOT STUFF AIR RACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT STUFF AIR RACING 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: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L15000081680
FEI/EIN Number NOT APPLICABLE

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

Address: 306 Ocoee Apopka Road, Ocoee, FL, 34761, US
Mail Address: PO Box 82, Ocoeee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD THOM Thom Ri Managing Member 9250 Fruit Hill Road, Ninety Six, FL, 29666
RICHARD THOM Agent 9250 Fruit Hill Road, Ninety Six, FL, 29666

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 306 Ocoee Apopka Road, Ste 2, Ocoee, FL 34761 -
REINSTATEMENT 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 306 Ocoee Apopka Road, Ste 2, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2022-12-22 RICHARD, THOM -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 9250 Fruit Hill Road, Ninety Six, FL 29666 -
CHANGE OF MAILING ADDRESS 2022-12-22 306 Ocoee Apopka Road, Ste 2, Ocoee, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State