Search icon

PROTENTIAL SPORTS CAMPS, LLC - Florida Company Profile

Company Details

Entity Name: PROTENTIAL SPORTS CAMPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTENTIAL SPORTS CAMPS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 03 Jan 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: L04000092094
FEI/EIN Number 510531834

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

Address: 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652
Mail Address: 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRATZ STEVEN Manager 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652
WILLIAMS CLARENCE I Manager 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652
WILLIAMS CLARENCE I Secretary 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652
KRATZ STEVEN Treasurer 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652
KRATZ STEVEN T Agent 6156 SEASIDE DR., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-01-03 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 KRATZ, STEVEN TMGR -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 6156 SEASIDE DR., NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2005-05-02 6156 SEASIDE DRIVE, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
LC Voluntary Dissolution 2012-01-03
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
Florida Limited Liabilites 2004-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State