Search icon

HNS SPORTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HNS SPORTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HNS SPORTS GROUP, 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: 24 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2005 (20 years ago)
Document Number: L05000063277
FEI/EIN Number 650783826

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

Address: 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL, 33408, US
Mail Address: 5770 Memorial Dr, Dublin, OH, 43017, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES Edward Vice President 5770 Memorial Dr, Dublin, OH, 43017
NICKLAUS STEVE Vice President 1295 US Highway One, NORTH PALM BEACH, FL, 33408
SULLIVAN DANIEL P President 5770 MEMORIAL DR, DUBLIN, OH, 43017
Jankovic John Chief Financial Officer 5770 Memorial Dr, Dublin, OH, 43017
NICKLAUS STEVE Agent 1295 US Hwy One, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1295 US Hwy One, Third Floor, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-04-28 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 -
MERGER 2005-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000052759

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State