Entity Name: | ZEUS SPORTS FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEUS SPORTS FLORIDA, 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. |
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: | 09 Aug 2004 (21 years ago) |
Document Number: | L04000058615 |
FEI/EIN Number |
383718387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 Shady Oaks Circle, Lake Mary, FL, 32746, US |
Mail Address: | 224 Shady Oaks Circle, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON GARRICK E | Manager | 224 Shady Oaks Circle, Lake Mary, FL, 32746 |
Amy Robinson K | Manager | 224 Shady Oaks Circle, Lake Mary, FL, 32746 |
ROBINSON GARRICK E | Agent | 224 Shady Oaks Circle, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044444 | CITRUS BOWL SUMMER FACE OFF | EXPIRED | 2012-05-11 | 2017-12-31 | - | 1751 BEACON DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 224 Shady Oaks Circle, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 224 Shady Oaks Circle, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-12 | 224 Shady Oaks Circle, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State