Search icon

SOUTH FLORIDA MOTORSPORTS GROUP, LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA MOTORSPORTS GROUP, 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: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L15000097112
FEI/EIN Number NOT APPLICABLE

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

Address: 16331 127TH DR N, JUPITER, FL, 33478, US
Mail Address: 16331 127TH DR N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JAKE K Managing Member 16331 127TH DR N, JUPITER, FL, 33478
LONG JACOB Agent 16331 127th Dr. N., Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045796 LOMORENTALS ACTIVE 2024-04-03 2029-12-31 - 16331 127TH DRIVE N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 16331 127TH DR N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2019-04-05 16331 127TH DR N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 16331 127th Dr. N., Jupiter, FL 33478 -
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 LONG, JACOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-02-16
Florida Limited Liability 2015-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State