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