Search icon

AEG MOTORSPORTS LLC - Florida Company Profile

Company Details

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

AEG 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: 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: 28 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L17000183155
FEI/EIN Number 82-2615103

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

Mail Address: 1433 Hamlin Ave, Saint Cloud, FL, 34771, US
Address: 1433 Hamlin Ave, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
El Gouchi Abdellah Manager 1433 Hamlin Ave, Saint Cloud, FL, 34771
EL GOUCHI ABDELLAH Agent 1433 Hamlin Ave, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 DANLEY & DANLEY LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2031 OLD HICKORY TREE RD, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1433 Hamlin Ave, STE 6, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1433 Hamlin Ave, Suite 6, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-03-22 1433 Hamlin Ave, Suite 6, St Cloud, FL 34771 -
LC AMENDMENT 2019-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
LC Amendment 2019-07-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State