Search icon

TBC ALL-STAR SPORTS, LLC

Company Details

Entity Name: TBC ALL-STAR SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000048708
FEI/EIN Number 202939222
Mail Address: 407 S.E. 1ST STREET, DELRAY BEACH, FL, 33483
Address: 490 DOTTEREL ROAD, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cook Sadorf Law Agent 1744 N. Belcher Rd., Clearwater, FL, 33765

Manager

Name Role
TCS MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117126 ELEV8 SPORTS INSTITUTE EXPIRED 2012-12-06 2017-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
G10000056252 BUCKY DENT'S BASEBALL ACADEMY EXPIRED 2010-06-18 2015-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Cook Sadorf Law No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1744 N. Belcher Rd., Suite 150, Clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2010-03-15 490 DOTTEREL ROAD, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 490 DOTTEREL ROAD, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State