Search icon

EUROPEAN SPORT SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: EUROPEAN SPORT SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPEAN SPORT SUPPLIES 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L05000093543
FEI/EIN Number 562535193

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

Address: 807 N.W. 57TH STREET, FORT LAUDERDALE, FL, 33309, US
Mail Address: 807 NW 57TH STREET, FORT LAUDERDALE, FL, 33009, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINCK CHARLES Managing Member 807 N.W. 57TH STREET, FORT LAUDERDALE, FL, 33309
CLINCK CHARLES Agent 807 N.W. 57TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-06 - -
CHANGE OF MAILING ADDRESS 2006-11-06 807 N.W. 57TH STREET, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-22 - -
AMENDMENT 2005-11-17 - -
AMENDMENT 2005-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000050495 TERMINATED 1000000042593 43603 1750 2007-02-14 2027-02-21 $ 1,120.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2007-08-08
REINSTATEMENT 2006-11-06
Amendment 2005-12-22
Amendment 2005-11-17
Amendment 2005-10-17
Florida Limited Liability 2005-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State