Search icon

DIESELZ MOTORSPORTS LLC - Florida Company Profile

Company Details

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

DIESELZ 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: 16 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L18000171171
FEI/EIN Number 83-1258168

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

Address: 1798 AGORA CIRCLE, 5, PALM BAY, FL, 32909, US
Mail Address: 1798 AGORA CIR, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DANIEL JR Authorized Member 925 CROCUS STREET, PALM BAY, FL, 32907
ORNELAS MARIA Agent 925 CROCUS STREET, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-12-13 1798 AGORA CIRCLE, 5, PALM BAY, FL 32909 -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1798 AGORA CIRCLE, 5, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2019-12-02 ORNELAS, MARIA -
REINSTATEMENT 2019-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632479 ACTIVE 1000001014077 BREVARD 2024-09-20 2044-09-25 $ 3,025.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000246601 ACTIVE 1000000990004 BREVARD 2024-04-22 2044-04-24 $ 1,446.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000071546 ACTIVE 1000000979174 BREVARD 2024-01-29 2044-01-31 $ 19,957.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J20000156717 ACTIVE 1000000863579 BREVARD 2020-03-06 2040-03-11 $ 6,221.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000333227 ACTIVE 1000000825886 BREVARD 2019-05-06 2039-05-08 $ 1,435.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000092294 ACTIVE 1000000813805 BREVARD 2019-01-30 2039-02-06 $ 1,437.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2024-10-28
REINSTATEMENT 2023-12-04
AMENDED ANNUAL REPORT 2022-12-13
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-12-02
Florida Limited Liability 2018-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State