Search icon

PERFORMANCE SPORTS MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE SPORTS MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE SPORTS MEDICINE 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: 30 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L05000000014
FEI/EIN Number 760775364

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

Address: 1686 S Federal Hwy, Suite 321, Delray Beach, FL, 33483, US
Mail Address: 1686 S Federal Hwy, Suite 321, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKOVITS DAVID Managing Member 1686 S Federal Hwy, Delray Beach, FL, 33483
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-27 1686 S Federal Hwy, Suite 321, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2024-09-27 A1A REGISTERED AGENT INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-09-27 1686 S Federal Hwy, Suite 321, Delray Beach, FL 33483 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-26 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State