Search icon

EA MOTORSPORTS LLC - Florida Company Profile

Company Details

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

EA 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: 07 Mar 2016 (9 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L16000046447
FEI/EIN Number 81-2108691

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

Address: 4652 FRUITVILLE RD, SARASOTA, FL, 34232, US
Mail Address: 4652 FRUITVILLE RD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON THERESA F Manager 4652 FRUITVILLE RD, SARASOTA, FL, 34232
RODRIGUEZ JOHNNY Manager 6511 ROSEHILL FARM RUN, LAKEWOOD, FL, 34211
JOHNSON THERESA F Agent 10101 US Hwy 41, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072237 SARASOTA CARS AND TRUCKS EXPIRED 2019-06-28 2024-12-31 - 4652 FRUITVILLE RD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-25 - -
AMENDMENT 2019-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 4652 FRUITVILLE RD, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2019-07-17 4652 FRUITVILLE RD, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 10101 US Hwy 41, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2016-04-07 JOHNSON, THERESA FAYE -
LC AMENDMENT 2016-04-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-25
Amendment 2019-10-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
LC Amendment 2016-04-07
Florida Limited Liability 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State