Search icon

FCP EURO MOTORSPORTS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FCP EURO MOTORSPORTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2019
Business ALEI: 1317739
Annual report due: 31 Mar 2026
Business address: 155 HILL STREET, MILFORD, CT, 06460, United States
Mailing address: 155 HILL STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@fcpeuro.com

Industry & Business Activity

NAICS

711219 Other Spectator Sports

This U.S. industry comprises (1) independent athletes, such as professional or semiprofessional golfers, boxers, and race car drivers, primarily engaged in participating in live sporting or racing events before a paying audience; (2) owners of racing participants, such as cars, dogs, and horses, primarily engaged in entering them in racing events or other spectator events; and (3) establishments, such as sports trainers, primarily engaged in providing specialized services required to support participants in sports events or competitions. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SCOTT DROZD Officer 155 HILL STREET, MILFORD, CT, 06460, United States 132 POINT LOOKOUT, MILFORD, CT, 06460, United States
NICHOLAS BAUER Officer 155 HILL STREET, MILFORD, CT, 06460, United States 41 HAWTHORNE CIRCLE, ROCKY HILL, CT, 06067, United States

Agent

Name Role
FCP EURO, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013112791 2025-03-07 - Annual Report Annual Report -
BF-0012277181 2024-03-11 - Annual Report Annual Report -
BF-0011474579 2023-02-20 - Annual Report Annual Report -
BF-0010239424 2022-03-29 - Annual Report Annual Report 2022
0007265792 2021-03-29 - Annual Report Annual Report 2021
0006805055 2020-03-02 - Annual Report Annual Report 2020
0006616811 2019-08-07 2019-08-07 Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347697989 0111500 2024-08-20 155 HILL STREET, MILFORD, CT, 06460
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-20
Emphasis L: FORKLIFT
Case Closed 2024-09-18

Related Activity

Type Complaint
Activity Nr 2200486
Safety Yes

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003346963 Active OFS 2019-12-27 2024-12-27 ORIG FIN STMT

Parties

Name FCP EURO MOTORSPORTS LLC
Role Debtor
Name STONEHENGE CAPITAL FUND CONNECTICUT IV, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information