Search icon

O.B. YOUTH SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: O.B. YOUTH SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.B. YOUTH SPORTS, 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: 12 Oct 2004 (21 years ago)
Document Number: L04000074013
FEI/EIN Number 351102435

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

Address: 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016
Mail Address: 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ORANGE BOWL COMMITTEE Manager 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016
WATTS-FITZGERALD ABIGAIL C Agent 2800 PONCE DE LEON, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2800 PONCE DE LEON, SUITE 1400, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 14360 NW 77TH COURT, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-05-01 14360 NW 77TH COURT, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131669 TERMINATED 1000000701262 MIAMI-DADE 2015-12-09 2025-12-17 $ 436.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000437819 TERMINATED 1000000221813 DADE 2011-06-24 2021-07-20 $ 1,125.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State