Entity Name: | HENDRICKS MOTOR SPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Mar 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Sep 2021 (3 years ago) |
Document Number: | L20000072404 |
FEI/EIN Number | 84-5078405 |
Address: | 1629 Mason Ave, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1629 Mason Ave, Daytona Beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRICKS KIMBERLY | Agent | 1629 Mason Ave, Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
HENDRICKS KIMBERLY | Authorized Member | 1629 Mason Ave, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 1629 Mason Ave, DAYTONA BEACH, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 1629 Mason Ave, DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-26 | 1629 Mason Ave, Daytona Beach, FL 32117 | No data |
LC AMENDMENT | 2021-09-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000498616 | TERMINATED | 1000001005190 | VOLUSIA | 2024-07-29 | 2044-08-07 | $ 5,888.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-09-17 |
ANNUAL REPORT | 2021-03-11 |
Florida Limited Liability | 2020-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State