Search icon

WIDE OPEN PERFORMANCE AND POWERSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: WIDE OPEN PERFORMANCE AND POWERSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIDE OPEN PERFORMANCE AND POWERSPORTS, 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: 25 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000060454
FEI/EIN Number 81-2002344

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

Address: 838 n ridgewood dr, SEBRING, FL, 33870, US
Mail Address: 838 n ridgewood dr, sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOVERN DILLAN Managing Member 12830 US 98, SEBRING, FL, 33876
VOORIES JESSE Managing Member 1018 glenwood rd, sebring, FL, 33870
VOORIES JESSE Agent 838 n ridgewood dr, sebring, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 838 n ridgewood dr, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-30 838 n ridgewood dr, sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2017-09-30 838 n ridgewood dr, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2017-09-30 VOORIES, JESSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000713766 ACTIVE 1000000844698 HIGHLANDS 2019-10-16 2039-10-30 $ 3,024.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000260453 ACTIVE 1000000820786 HIGHLANDS 2019-03-27 2039-04-10 $ 1,859.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000060028 ACTIVE 1000000810823 HIGHLANDS 2019-01-14 2039-01-23 $ 4,358.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000738690 ACTIVE 1000000801267 HIGHLANDS 2018-10-26 2038-11-07 $ 5,660.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-09-30
Florida Limited Liability 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State