Search icon

BROWARD MOTORSPORTS OF TEQUESTA, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD MOTORSPORTS OF TEQUESTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD MOTORSPORTS OF TEQUESTA, 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: 29 Jun 2016 (9 years ago)
Document Number: L16000122305
FEI/EIN Number 81-3119733

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

Address: 152 BRIDGE ROAD, TEQUESTA, FL, 33469, US
Mail Address: 16400 NW 2ND AVENUE SUITE 203, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHEROFF MARC A Manager 16400 NW 2ND AVENUE SUITE 203, NORTH MIAMI BEACH, FL, 33169
NEHME SAMUEL Manager 4101 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024
Osheroff Marc Agent 16400 NW 2nd Ave, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138722 BROWARD MOTORSPORTS OF JUPITER ACTIVE 2023-11-13 2028-12-31 - 152 BRIDGE ROAD, TEQUESTA, FL, 33469
G16000082334 GREATER MOTORSPORTS OF JUPITER ACQUISITION EXPIRED 2016-08-08 2021-12-31 - 16400 NW 2ND AVENUE, SUITE 203, NORTH MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 Osheroff, Marc -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 16400 NW 2nd Ave, Suite 203, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-28 152 BRIDGE ROAD, TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State