Search icon

LC MOTORSPORTS INC. - Florida Company Profile

Company Details

Entity Name: LC MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LC MOTORSPORTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: P11000038763
FEI/EIN Number 451956939

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

Address: 3000 Gandy Blvd., SAINT PETERSBURG, FL, 33702, US
Mail Address: 3000 Gandy Blvd., SAINT PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN JOSHUA A President 3000-C GANDY BLVD, SAINT PETERSBURG, FL, 33702
LEVIN JOSHUA A Chief Executive Officer 3000-C GANDY BLVD, SAINT PETERSBURG, FL, 33702
LEVIN JOSHUA A Agent 3000 Gandy Blvd., SAINT PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040035 LEVIN MOTORSPORTS ACTIVE 2011-04-25 2026-12-31 - 3000 GANDY BLVD N STE C, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 LEVIN, JOSHUA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3000 Gandy Blvd., C, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2015-04-27 3000 Gandy Blvd., C, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3000 Gandy Blvd., C, SAINT PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000146541 TERMINATED 1000000253802 PINELLAS 2012-02-24 2032-03-01 $ 2,738.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-30
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State