Search icon

RANGER MOTORSPORTS P & B LLC - Florida Company Profile

Company Details

Entity Name: RANGER MOTORSPORTS P & B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANGER MOTORSPORTS P & B 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: 21 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L20000213978
FEI/EIN Number 85-2102459

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

Mail Address: 10970 Leeco Ct, Ft Myers, FL, 33908, US
Address: 10970 LEECO CT, FT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON BILLY J Chief Executive Officer 10970 LEECO CT, FT MYERS, FL, 33908
SEXTON BILLY J Agent 10970 LEECO CT, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143208 SCRATCH AND DENT ACTIVE 2020-11-06 2025-12-31 - 16120 LEE RD, SUITE 100, FT MYERS, FL, 33912
G20000142558 THE SCRATCH & DENT SHOP ACTIVE 2020-11-05 2025-12-31 - 16120 LEE ROAD, SUITE 100, FORT MEYERS, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-13 - -
CHANGE OF MAILING ADDRESS 2022-04-13 10970 LEECO CT, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-04-13 SEXTON, BILLY J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 10970 LEECO CT, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-11-30
REINSTATEMENT 2022-04-13
Florida Limited Liability 2020-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State