Search icon

FRENZY MOTORSPORTS LLC - Florida Company Profile

Company Details

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

FRENZY 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: 09 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000168424
FEI/EIN Number 81-3811509

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

Address: 3124 Tunisia Drive, Deltona, FL, 32738, US
Mail Address: 3124 Tunisia Drive, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Sean M Manager 3124 Tunisia Drive, Deltona, FL, 32738
HOLMES SEAN M Agent 3124 Tunisia Drive, Deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073501 FRENZY OUTDOOR ACTIVE 2020-06-29 2025-12-31 - 3124 TUNISIA DR, DELTONA, FL, 32738
G16000099475 FRENZY OUTDOORS EXPIRED 2016-09-12 2021-12-31 - 299 PARK PLACE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-18 3124 Tunisia Drive, Deltona, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 3124 Tunisia Drive, Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2019-12-18 3124 Tunisia Drive, Deltona, FL 32738 -
REGISTERED AGENT NAME CHANGED 2019-12-18 HOLMES, SEAN M -
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
J24000721983 (No Image Available) ACTIVE 1000001019305 VOLUSIA 2024-11-07 2044-11-13 $ 5,650.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000721983 ACTIVE 1000001019305 VOLUSIA 2024-11-07 2044-11-13 $ 5,650.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000384592 ACTIVE 1000000998938 VOLUSIA 2024-06-14 2034-06-19 $ 520.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000384576 ACTIVE 1000000998935 VOLUSIA 2024-06-14 2044-06-19 $ 25,273.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-18
Florida Limited Liability 2016-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State