Search icon

TC MOTORSPORTS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TC MOTORSPORTS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC MOTORSPORTS HOLDINGS, 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: 27 Jan 2017 (8 years ago)
Document Number: L17000021951
FEI/EIN Number 81-5167672

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

Address: 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905, US
Mail Address: 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930033D9NKJCSTMB15 L17000021951 US-FL GENERAL ACTIVE -

Addresses

Legal 4967 South East Federal Highway, Stuart, US-FL, US, 34997
Headquarters 4967 South East Federal Highway, Stuart, US-FL, US, 34997

Registration details

Registration Date 2017-07-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As L17000021951

Key Officers & Management

Name Role Address
YOUNESSI RODIN Manager 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905
Diaz Luis ECPA Agent 4621 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 4621 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Diaz, Luis E,, CPA -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State